Entity Name: | Fitzgerald Law, P.C. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 27 Jan 2012 |
Business ALEI: | 1060511 |
Annual report due: | 27 Jan 2026 |
Business address: | 100 Pearl St, Hartford, CT, 06103, United States |
Mailing address: | 46 CENTER SQUARE, EAST LONGMEADOW, MA, United States, 01028 |
ZIP code: | 06103 |
County: | Hartford |
Place of Formation: | MASSACHUSETTS |
E-Mail: | klz@fitzgeraldpc.com |
NAICS
541110 Offices of LawyersThis 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
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, P.O. BOX 150470, Hartford, CT, 06115-0470, United States | peo@fitzgeraldatlaw.com |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN E. DROST, JR. | Officer | 46 CENTER SQUARE, EAST LONGMEADOW, MA, 01028, United States | 7 EDGEWOOD RD., WILBRAHAM, MA, 01095, United States |
BRADFORD R. MARTIN, JR. | Officer | 46 CENTER SQUARE, EAST LONGMEADOW, MA, 01028, United States | 63 CANDLEWOOD DR., AGAWAM, MA, 01001, United States |
SETH N. STRATTON | Officer | 46 CENTER SQUARE, EAST LONGMEADOW, MA, 01028, United States | 4 WEBSTER LN, WILBRAHAM, MA, 01095, United States |
FRANK P. FITZGERALD | Officer | 46 CENTER SQUARE, EAST LONGMEADOW, MA, 01028, United States | 12 STONINGTON DR, WILBRAHAM, MA, 01095, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | FITZGERALD ATTORNEYS AT LAW, P.C. | Fitzgerald Law, P.C. | 2022-06-10 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013018661 | 2024-12-30 | - | Annual Report | Annual Report | - |
BF-0012137670 | 2024-01-04 | - | Annual Report | Annual Report | - |
BF-0011680599 | 2023-01-26 | 2023-01-26 | Change of Email Address | Business Email Address Change | - |
BF-0011434390 | 2022-12-29 | - | Annual Report | Annual Report | - |
BF-0011538953 | 2022-12-21 | 2022-12-21 | Change of Business Address | Business Address Change | - |
BF-0010648933 | 2022-06-21 | 2022-06-21 | Interim Notice | Interim Notice | - |
BF-0010636022 | 2022-06-10 | 2022-06-10 | Name Change Amendment | Amended Certificate of Authority | - |
BF-0010174218 | 2022-06-01 | - | Annual Report | Annual Report | 2022 |
0007087356 | 2021-01-29 | - | Annual Report | Annual Report | 2021 |
0006831106 | 2020-03-13 | - | Annual Report | Annual Report | 2020 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website