Search icon

BARTON GILMAN LLP

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

Company Details

Entity Name: BARTON GILMAN LLP
Jurisdiction: Connecticut
Legal type: LLP
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 02 Mar 2011
Branch of: BARTON GILMAN LLP, RHODE ISLAND (Company Number 001728217)
Business ALEI: 1030348
Annual report due: 02 Mar 2026
Business address: 1 FINANCIAL PLAZA STE. 1800, PROVIDENCE, RI, 02903, United States
Mailing address: 1 FINANCIAL PLAZA STE. 1800, PROVIDENCE, RI, United States, 02903
Place of Formation: RHODE ISLAND
E-Mail: lparra@bglaw.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

History

Type Old value New value Date of change
Name change TAYLOR DUANE BARTON & GILMAN, LLP BARTON GILMAN LLP 2013-06-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013006830 2025-02-12 - Annual Report Annual Report -
BF-0012142115 2024-02-01 - Annual Report Annual Report -
BF-0011188331 2023-02-27 - Annual Report Annual Report -
BF-0010307930 2022-02-21 - Annual Report Annual Report 2022
0007216027 2021-03-10 - Annual Report Annual Report 2021
0006764275 2020-02-20 - Annual Report Annual Report 2020
0006433619 2019-03-07 - Annual Report Annual Report 2019
0006234111 2018-08-13 2018-08-13 Change of Agent Address Agent Address Change -
0006206484 2018-06-25 2018-06-25 Change of Agent Agent Change -
0006154712 2018-04-06 - Annual Report Annual Report 2018

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
0005131476 Active MUNICIPAL 2023-04-05 2038-03-08 AMENDMENT

Parties

Name BARTON GILMAN LLP
Role Debtor
Name CITY OF MILFORD
Role Secured Party
0005124104 Active MUNICIPAL 2023-03-08 2038-03-08 ORIG FIN STMT

Parties

Name BARTON GILMAN LLP
Role Debtor
Name CITY OF MILFORD
Role Secured Party

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_21-cv-01388 Judicial Publications 42:1983 Civil Rights Act Other Civil Rights
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name BARTON GILMAN LLP
Role Defendant
Name Crystal Lyn Cooke
Role Defendant
Name COOKE LAW LLC
Role Defendant
Name Mr. Cooper
Role Defendant
Name Victoria Lynn Forcella
Role Defendant
Name Franklin G Pilicy PC
Role Defendant
Name Hunt Liebert Jacobson PC
Role Defendant
Name Jillian A. Judd
Role Defendant
Name Kapusta
Role Defendant
Name Lynwood Condominum Association Inc.
Role Defendant
Name McCalla Raymer Liebert Pierce LLC
Role Defendant
Name MILFORD LAW, LLC
Role Defendant
Name Mr. Cooper Group Inc.
Role Defendant
Name NATIONSTAR MORTGAGE LLC
Role Defendant
Name Paul Lewis Otzel
Role Defendant
Name Franklin G. Pilicy
Role Defendant
Name Pilicy & Ryan, P.C.
Role Defendant
Name Charles A. Ryan
Role Defendant
Name SANDELANDS EYET, LLP
Role Defendant
Name Linda Jane St. Pierre
Role Defendant
Name US Bank Trust NA
Role Defendant
Name WELLS FARGO COMPANY
Role Defendant
Name Wells Fargo Bank
Role Defendant
Name James T. Costello
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_21-cv-01388-0
Date 2022-06-03
Notes ORDER granting 25,57, 67, 72, 74, 87, 90 and 93 Motions to Dismiss. For the reasons described in the attached ruling and order, the 25, 57, 67, 72, 74, 87, 90, and 93 motions to dismiss are GRANTED. The Clerk of Court respectfully is directed to close the case.Signed by Judge Victor A. Bolden on 6/3/2022. (Dalton, A.)
View View File
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