Search icon

THE LAW OFFICE OF STEVEN R. KOLODZIEJ, LLC

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

Company Details

Entity Name: THE LAW OFFICE OF STEVEN R. KOLODZIEJ, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Oct 2011
Business ALEI: 1051591
Annual report due: 31 Mar 2025
Business address: 20 WATERBURY ROAD, PROSPECT, CT, 06712, United States
Mailing address: P.O. BOX 874, CHESHIRE, CT, United States, 06410
ZIP code: 06712
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: skolodziej@kolodziejlaw.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
STEVEN R. KOLODZIEJ Agent 20 WATERBURY ROAD, PROSPECT, CT, 06712, United States P.O. Box 874, Cheshire, CT, 06410, United States +1 203-804-9378 skolodziej@kolodziejlaw.com CONNECTICUT, 95 HARRIS DRIVE, NEWINGTON, CT, 06111, United States

Officer

Name Role Business address Phone E-Mail Residence address
STEVEN R. KOLODZIEJ Officer 20 WATERBURY ROAD, PROSPECT, CT, 06712, United States +1 203-804-9378 skolodziej@kolodziejlaw.com CONNECTICUT, 95 HARRIS DRIVE, NEWINGTON, CT, 06111, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012298542 2024-03-05 - Annual Report Annual Report -
BF-0011429593 2023-01-30 - Annual Report Annual Report -
BF-0010230636 2022-03-01 - Annual Report Annual Report 2022
0007137513 2021-02-09 - Annual Report Annual Report 2021
0006933777 2020-06-27 - Annual Report Annual Report 2020
0006458668 2019-03-13 - Annual Report Annual Report 2019
0006458650 2019-03-13 - Annual Report Annual Report 2018
0006032473 2018-01-25 - Annual Report Annual Report 2017
0006032460 2018-01-25 - Annual Report Annual Report 2016
0005666890 2016-10-05 - Annual Report Annual Report 2015
See something incorrect or outdated?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