Search icon

LAW OFFICE OF JENNIFER ROSSI LLC

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

Company Details

Entity Name: LAW OFFICE OF JENNIFER ROSSI LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 May 2010
Business ALEI: 1004119
Annual report due: 31 Mar 2026
Business address: 104 PIONEER DRIVE, WEST HARTFORD, CT, 06117, United States
Mailing address: 104 PIONEER DRIVE, WEST HARTFORD, CT, United States, 06117
ZIP code: 06117
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jrossi@jrossilaw.com

Industry & Business Activity

NAICS

541110 Offices of Lawyers

This industry comprises offices of legal practitioners known as lawyers or attorneys (i.e., counselors-at-law) primarily engaged in the practice of law. Establishments in this industry may provide expertise in a range or in specific areas of law, such as criminal law, corporate law, family and estate law, patent law, real estate law, or tax law. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JENNIFER R. ROSSI Agent 104 PIONEER DRIVE, WEST HARTFORD, CT, 06117, United States 104 PIONEER DRIVE, WEST HARTFORD, CT, 06117, United States +1 860-593-1783 jrossi@jrossilaw.com 104 PIONEER DRIVE, WEST HARTFORD, CT, 06117, United States

Officer

Name Role Business address Residence address
JENNIFER ROSSI Officer 104 PIONEER DRIVE, WEST HARTFORD, CT, 06117, United States 104 PIONEER DRIVE, WEST HARTFORD, CT, 06117, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013003555 2025-03-27 - Annual Report Annual Report -
BF-0012154997 2024-03-13 - Annual Report Annual Report -
BF-0011185086 2023-03-13 - Annual Report Annual Report -
BF-0010353611 2022-03-21 - Annual Report Annual Report 2022
0007133577 2021-02-08 - Annual Report Annual Report 2021
0006826060 2020-03-11 - Annual Report Annual Report 2020
0006332885 2019-01-23 - Annual Report Annual Report 2019
0006053426 2018-02-03 - Annual Report Annual Report 2018
0005844546 2017-05-16 - Annual Report Annual Report 2017
0005588662 2016-06-20 - Annual Report Annual Report 2015
See something incorrect or outdated?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