Search icon

LAW OFFICES OF MICHAEL H. CLINTON, LLC

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

Company Details

Entity Name: LAW OFFICES OF MICHAEL H. CLINTON, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 24 May 2010
Business ALEI: 1005664
Annual report due: 31 Mar 2026
Business address: 212A NEW LONDON TURNPIKE, GLASTONBURY, CT, 06033, United States
Mailing address: 212A NEW LONDON TURNPIKE, GLASTONBURY, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mclinton@clintonlawoffices.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
MICHAEL H. CLINTON Agent 212A NEW LONDON TURNPIKE, GLASTONBURY, CT, 06033, United States 212A NEW LONDON TURNPIKE, GLASTONBURY, CT, 06033, United States +1 860-729-2585 MCLINTON@CLINTONLAWOFFICES.COM 121 BUCKINGHAM DRIVE, GLASTONBURY, CT, 06033, United States

Officer

Name Role Business address Residence address
MICHAEL H. CLINTON ESQ. Officer 212A NEW LONDON TURNPIKE, GLASTONBURY, CT, 06033, United States 112 BUCKINGHAM RD., GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013003875 2025-04-11 - Annual Report Annual Report -
BF-0012156444 2024-03-13 - Annual Report Annual Report -
BF-0011183882 2023-01-23 - Annual Report Annual Report -
BF-0010374749 2022-06-30 - Annual Report Annual Report 2022
0007360662 2021-06-05 - Annual Report Annual Report 2021
0006860782 2020-03-31 - Annual Report Annual Report 2020
0006638547 2019-09-06 - Annual Report Annual Report 2019
0006349369 2019-01-30 - Annual Report Annual Report 2018
0006349368 2019-01-30 - Annual Report Annual Report 2017
0005572542 2016-05-23 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005167143 Active OFS 2023-09-28 2029-03-25 AMENDMENT

Parties

Name LAW OFFICES OF MICHAEL H. CLINTON, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003295623 Active OFS 2019-03-25 2029-03-25 ORIG FIN STMT

Parties

Name LAW OFFICES OF MICHAEL H. CLINTON, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
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