Search icon

PIERSON LAW FIRM, LLC

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

Company Details

Entity Name: PIERSON LAW FIRM, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jan 2011
Business ALEI: 1024372
Annual report due: 31 Mar 2026
Business address: 30 OLD KINGS HIGHWAY S, DARIEN, CT, 06820, United States
Mailing address: 30 OLD KINGS HIGHWAY SOUTH, DARIEN, CT, United States, 06820
ZIP code: 06820
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jan@piersonlawfirm.net

Industry & Business Activity

NAICS

541199 All Other Legal Services

This U.S. industry comprises establishments of legal practitioners (except offices of lawyers and attorneys, settlement offices, and title abstract offices). These establishments are primarily engaged in providing specialized legal or paralegal services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAN A. COSTELLO Agent 30 OLD KINGS HIGHWAY SOUTH, DARIEN, CT, 06820, United States 30 OLD KINGS HIGHWAY SOUTH, DARIEN, CT, 06820, United States +1 203-856-4262 JAN@PIERSONLAWFIRM.NET 15 LEE ALLEN LN, WILTON, CT, 06897, United States

Officer

Name Role Business address Phone E-Mail Residence address
JAN A. COSTELLO Officer 30 OLD KINGS HIGHWAY SOUTH, DARIEN, CT, 06820, United States +1 203-856-4262 JAN@PIERSONLAWFIRM.NET 15 LEE ALLEN LN, WILTON, CT, 06897, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013009812 2025-03-11 - Annual Report Annual Report -
BF-0012055864 2024-01-18 - Annual Report Annual Report -
BF-0011422479 2023-01-25 - Annual Report Annual Report -
BF-0010409027 2022-03-23 - Annual Report Annual Report 2022
0007094726 2021-02-01 - Annual Report Annual Report 2021
0006777234 2020-02-24 - Annual Report Annual Report 2020
0006303199 2019-01-02 - Annual Report Annual Report 2019
0006059250 2018-02-07 - Annual Report Annual Report 2018
0005736146 2017-01-11 - Annual Report Annual Report 2017
0005482933 2016-02-08 - 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See something incorrect or outdated?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