Search icon

LAWSMITH LLC

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

Company Details

Entity Name: LAWSMITH LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 20 May 2010
Business ALEI: 1005409
Annual report due: 31 Mar 2026
Business address: 24 RIDGEWOOD DRIVE, REDDING, CT, 06896, United States
Mailing address: P.O. BOX 723, BETHEL, CT, United States, 06801
ZIP code: 06896
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: lawsmithllc@aol.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
Dyane V. Smith Agent 24 RIDGEWOOD DRIVE, REDDING, CT, 06896, United States PO Box 723, Bethel, CT, 06801, United States +1 203-733-1142 lawsmithllc@aol.com 24 RIDGEWOOD DRIVE, REDDING, CT, 06896, United States

Officer

Name Role Business address Residence address
DYANE SMITH Officer United States 24 Ridgewood Drive, Redding, CT, 06896, United States
DYANE SMITH ESQ. Officer - 24 RIDGEWOOD DRIVE, REDDING, CT, 06896, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012153803 2025-01-14 - Annual Report Annual Report -
BF-0013003834 2025-01-14 - Annual Report Annual Report -
BF-0011733082 2023-12-14 - Annual Report Annual Report -
BF-0010740735 2022-11-19 - Annual Report Annual Report -
BF-0008699627 2022-07-08 - Annual Report Annual Report 2018
BF-0008699626 2022-07-08 - Annual Report Annual Report 2014
BF-0008699620 2022-07-08 - Annual Report Annual Report 2019
BF-0008699629 2022-07-08 - Annual Report Annual Report 2011
BF-0008699628 2022-07-08 - Annual Report Annual Report 2015
BF-0008699623 2022-07-08 - Annual Report Annual Report 2016
See something incorrect or outdated?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