Search icon

LAW OFFICES OF RICHARD S. DINARDO, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: LAW OFFICES OF RICHARD S. DINARDO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 25 Mar 2010
Business ALEI: 0999930
Annual report due: 31 Mar 2024
Business address: 26 RIVER ST, GUILFORD, CT, 06437, United States
Mailing address: 26 RIVER ST, GUILFORD, CT, United States, 06437
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: RSD@DINARDOLAWFIRM.COM

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
RICHARD S. DINARDO ESQ. Agent 26 RIVER ST, GUILFORD, CT, 06437, United States 26 RIVER ST, GUILFORD, CT, 06437, United States +1 203-415-5258 RSD@DINARDOLAWFIRM.COM 26 RIVER ST, GUILFORD, CT, 06437, United States

Officer

Name Role Business address Residence address
RICHARD S. DINARDO Officer 26 RIVER ST, GUILFORD, CT, 06437, United States C/O RICHARD S. DINARDO SECRETARY 26 RIVER ST, GUILFORD, CT, 06437, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011180398 2023-01-23 - Annual Report Annual Report -
BF-0010415915 2022-05-17 - Annual Report Annual Report 2022
0007204812 2021-03-04 - Annual Report Annual Report 2021
0007016000 2020-11-10 - Annual Report Annual Report 2020
0007015999 2020-11-10 - Annual Report Annual Report 2019
0006322126 2019-01-15 - Annual Report Annual Report 2018
0006026080 2018-01-23 - Annual Report Annual Report 2017
0005495529 2016-02-29 - Annual Report Annual Report 2016
0005471532 2016-01-25 - Annual Report Annual Report 2015
0005202636 2014-10-17 - Reinstatement Certificate of Reinstatement -
See something incorrect or outdated?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