Search icon

WILEY LAW, LLC

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

Company Details

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

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541110
Sponsor’s telephone number 2034308662
Plan sponsor’s address 1000 BRIDGEPORT AVE., STE. 205, SHELTON, CT, 06484

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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
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