Search icon

THE LAW OFFICE OF FRANK E. HALL LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: THE LAW OFFICE OF FRANK E. HALL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Apr 2012
Business ALEI: 1069466
Annual report due: 31 Mar 2025
Business address: 11 SYCAMORE WAY UNIT 107, BRANFORD, CT, 06405, United States
Mailing address: PO BOX 684, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: fhall@fehallcompany.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
FRANK E. HALL JR., ESQ. Agent 11 SYCAMORE WAY, UNIT 107, BRANFORD, CT, 06405, United States 11 SYCAMORE WAY, UNIT 107, BRANFORD, CT, 06405, United States +1 203-640-6584 fhall@fehallcompany.com 122 ELM STREET, BRANFORD, CT, 06405, United States

Officer

Name Role Business address Phone E-Mail Residence address
FRANK E. HALL JR., ESQ. Officer 11 SYCAMORE WAY, UNIT 107, BRANFORD, CT, 06405, United States +1 203-640-6584 fhall@fehallcompany.com 122 ELM STREET, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012198358 2024-12-30 - Annual Report Annual Report -
BF-0011435303 2023-03-29 - Annual Report Annual Report -
BF-0010383128 2022-02-27 - Annual Report Annual Report 2022
0007091596 2021-02-01 - Annual Report Annual Report 2021
0006799945 2020-02-29 - Annual Report Annual Report 2020
0006357567 2019-02-04 - Annual Report Annual Report 2018
0006357573 2019-02-04 - Annual Report Annual Report 2019
0006019793 2018-01-20 - Annual Report Annual Report 2016
0006019795 2018-01-20 - Annual Report Annual Report 2017
0005326146 2015-05-04 - Annual Report Annual Report 2013
See something incorrect or outdated?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