Search icon

LAW OFFICES OF JON C. LEARY & ASSOCIATES, LLC

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

Company Details

Entity Name: LAW OFFICES OF JON C. LEARY & ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 07 Jun 2011
Business ALEI: 1040109
Annual report due: 31 Mar 2024
Business address: 675 BERLIN TPKE 2ND FL, BERLIN, CT, 06037, United States
Mailing address: 675 BERLIN TPKE, BERLIN, CT, United States, 06037
ZIP code: 06037
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jleary@jlearylaw.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
JON C. LEARY Agent 675 BERLIN TPKE, 2ND FL, BERLIN, CT, 06037, United States 675 BERLIN TPKE, 2ND FL, BERLIN, CT, 06037, United States +1 860-828-1071 jleary@jlearylaw.com 87 GROVE STREET, MIDDLETOWN, CT, 06457, United States

Officer

Name Role Business address Phone E-Mail Residence address
JON C. LEARY Officer 675 BERLIN TPKE, 2ND FL, BERLIN, CT, 06037, United States +1 860-828-1071 jleary@jlearylaw.com 87 GROVE STREET, MIDDLETOWN, CT, 06457, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011426253 2024-03-20 - Annual Report Annual Report -
BF-0009763781 2022-10-06 - Annual Report Annual Report -
BF-0010878952 2022-10-06 - Annual Report Annual Report -
0006746172 2020-02-07 - Annual Report Annual Report 2019
0006746168 2020-02-07 - Annual Report Annual Report 2018
0006746177 2020-02-07 - Annual Report Annual Report 2020
0005956829 2017-10-30 - Annual Report Annual Report 2017
0005788528 2017-03-09 - Annual Report Annual Report 2015
0005788529 2017-03-09 - Annual Report Annual Report 2016
0005252453 2015-01-08 - Annual Report Annual Report 2014

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
0003389039 Active OFS 2020-07-17 2025-07-17 ORIG FIN STMT

Parties

Name LAW OFFICES OF JON C. LEARY & ASSOCIATES, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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