Search icon

LAW OFFICE OF JOSEPH P. SARGENT LLC

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

Company Details

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

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Phone E-Mail Residence address
JOSEPH P. SARGENT Officer +1 203-273-6730 jps@sargentlaw.net 1129 POST RD, SECOND FLOOR, FAIRFIELD, CT, 06824, United States

Filing

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
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