Search icon

BUCKLEY & BUCKLEY, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: BUCKLEY & BUCKLEY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 Feb 2010
Business ALEI: 0995992
Annual report due: 31 Mar 2025
Business address: 234 CHURCH STREET SUITE MEZZ, NEW HAVEN, CT, 06510, United States
Mailing address: 234 CHURCH STREET BUCKLEY & BUCKLEY, LLC, SUITE MEZZ, NEW HAVEN, CT, United States, 06510
ZIP code: 06510
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mab@buckleyandbuckley.info

Industry & Business Activity

NAICS

541199 All Other Legal Services

This U.S. industry comprises establishments of legal practitioners (except offices of lawyers and attorneys, settlement offices, and title abstract offices). These establishments are primarily engaged in providing specialized legal or paralegal services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MELISSA A. BUCKLEY Agent 234 CHURCH STREET, SUITE MEZZ, NEW HAVEN, CT, 06510, United States 234 CHURCH STREET, SUITE MEZZ, NEW HAVEN, CT, 06510, United States +1 203-624-2424 mab@buckleyandbuckley.info 63 MARION DRIVE, NORTH HAVEN, CT, 06473, United States

Officer

Name Role Business address Phone E-Mail Residence address
MELISSA A. BUCKLEY Officer 234 CHURCH STREET, NEW HAVEN, CT, 06510, United States +1 203-624-2424 mab@buckleyandbuckley.info 63 MARION DRIVE, NORTH HAVEN, CT, 06473, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012199823 2024-03-26 - Annual Report Annual Report -
BF-0010401170 2023-08-27 - Annual Report Annual Report 2022
BF-0011174831 2023-08-27 - Annual Report Annual Report -
BF-0009779172 2021-11-10 - Annual Report Annual Report -
0006871321 2020-04-02 - Annual Report Annual Report 2019
0006871333 2020-04-02 - Annual Report Annual Report 2020
0006168353 2018-04-24 - Annual Report Annual Report 2015
0006168359 2018-04-24 - Annual Report Annual Report 2018
0006168354 2018-04-24 - Annual Report Annual Report 2016
0006168356 2018-04-24 - Annual Report Annual Report 2017
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information