Entity Name: | LAW OFFICE OF JOSEPH P. SARGENT LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 05 Apr 2010 |
Business ALEI: | 1000882 |
Annual report due: | 31 Mar 2025 |
Business address: | 1595 BLACK ROCK TURNPIKE, FAIRFIELD, CT, 06825, United States |
Mailing address: | 1595 BLACK ROCK TURNPIKE, FAIRFIELD, CT, United States, 06825 |
ZIP code: | 06825 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | jps@sargentlaw.net |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOSEPH P. SARGENT | Agent | 1595 Black Rock Tpke, Fairfield, CT, 06825, United States | 1595 Black Rock Tpke, Fairfield, CT, 06825, United States | +1 203-273-6730 | jps@sargentlaw.net | 1129 POST RD, SECOND FLOOR, FAIRFIELD, CT, 06824, United States |
Name | Role | Phone | Residence address | |
---|---|---|---|---|
JOSEPH P. SARGENT | Officer | +1 203-273-6730 | jps@sargentlaw.net | 1129 POST RD, SECOND FLOOR, FAIRFIELD, CT, 06824, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012188782 | 2024-02-21 | - | Annual Report | Annual Report | - |
BF-0008869984 | 2023-01-19 | - | Annual Report | Annual Report | 2020 |
BF-0010001986 | 2023-01-19 | - | Annual Report | Annual Report | - |
BF-0008869988 | 2023-01-19 | - | Annual Report | Annual Report | 2016 |
BF-0008869983 | 2023-01-19 | - | Annual Report | Annual Report | 2019 |
BF-0008869986 | 2023-01-19 | - | Annual Report | Annual Report | 2018 |
BF-0011180468 | 2023-01-19 | - | Annual Report | Annual Report | - |
BF-0008869982 | 2023-01-19 | - | Annual Report | Annual Report | 2015 |
BF-0010738113 | 2023-01-19 | - | Annual Report | Annual Report | - |
BF-0008869987 | 2023-01-19 | - | Annual Report | Annual Report | 2017 |
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