Entity Name: | WILEY LAW, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 22 Mar 2012 |
Business ALEI: | 1066291 |
Annual report due: | 31 Mar 2025 |
Business address: | 1000 Bridgeport Ave Ste 205, Shelton, CT, 06484-4669, United States |
Mailing address: | POBOX 110385, Trumbull, CT, United States, 06611 |
ZIP code: | 06484 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | matt@wileyfirm.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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WILEY LAW, LLC 401(K) PLAN | 2023 | 454851531 | 2024-07-22 | WILEY LAW, LLC | 2 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-22 |
Name of individual signing | CHRIS HORNE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Matthew Wiley | Agent | 82 Old Dike Rd., Trumbull, CT, 06611, United States | 82 Old Dike Rd., Trumbull, CT, 06611, United States | +1 203-903-8662 | matt.wiley@gmail.com | 82 Old Dike Rd, Trumbull, CT, 06611-3310, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MATTHEW A. WILEY | Officer | 1000 Bridgeport Ave., Suite 205, Shelton, CT, 06464, United States | 82 Old Dike Rd, Trumbull, CT, 06611, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012137460 | 2024-02-27 | - | Annual Report | Annual Report | - |
BF-0011439980 | 2023-03-20 | - | Annual Report | Annual Report | - |
BF-0011352437 | 2022-11-30 | 2022-11-30 | Change of Business Address | Business Address Change | - |
BF-0010603850 | 2022-06-20 | - | Annual Report | Annual Report | - |
BF-0009708441 | 2022-05-16 | - | Annual Report | Annual Report | 2020 |
BF-0009872683 | 2022-05-16 | - | Annual Report | Annual Report | - |
0006354102 | 2019-02-01 | - | Annual Report | Annual Report | 2019 |
0006239555 | 2018-08-29 | - | Annual Report | Annual Report | 2018 |
0006239554 | 2018-08-29 | - | Annual Report | Annual Report | 2017 |
0006239552 | 2018-08-29 | - | Annual Report | Annual Report | 2016 |
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