Entity Name: | BARTOLO LAW GROUP, P.C. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 05 Oct 2012 |
Branch of: | BARTOLO LAW GROUP, P.C., NEW YORK (Company Number 4083763) |
Business ALEI: | 1085592 |
Annual report due: | 05 Oct 2025 |
Business address: | ONE BAYNE COURT, NORWALK, CT, 06851, United States |
Mailing address: | ONE BAYNE COURT, NORWALK, CT, United States, 06851 |
ZIP code: | 06851 |
County: | Fairfield |
Place of Formation: | NEW YORK |
E-Mail: | mbbartolo@bartololaw.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 | Phone | Residence address | |
---|---|---|---|---|---|
MARLENE B. BARTOLO | Agent | ONE BAYNE COURT, NORWALK, CT, 06851, United States | +1 203-858-9055 | mbbartolo@bartololaw.com | ONE BAYNE COURT, NORWALK, CT, 06851, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
MARLENE B. BARTOLO | Officer | ONE BAYNE COURT, NORWALK, CT, 06851, United States | +1 203-858-9055 | mbbartolo@bartololaw.com | ONE BAYNE COURT, NORWALK, CT, 06851, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
MARLENE B. BARTOLO | Director | ONE BAYNE COURT, NORWALK, CT, 06851, United States | +1 203-858-9055 | mbbartolo@bartololaw.com | ONE BAYNE COURT, NORWALK, CT, 06851, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012098172 | 2024-10-26 | - | Annual Report | Annual Report | - |
BF-0011435852 | 2024-10-26 | - | Annual Report | Annual Report | - |
BF-0012793128 | 2024-10-16 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010888020 | 2023-08-30 | - | Annual Report | Annual Report | - |
BF-0009818313 | 2023-08-30 | - | Annual Report | Annual Report | - |
BF-0011911594 | 2023-08-02 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0007230340 | 2021-03-15 | - | Annual Report | Annual Report | 2016 |
0007230377 | 2021-03-15 | - | Annual Report | Annual Report | 2020 |
0007230374 | 2021-03-15 | - | Annual Report | Annual Report | 2019 |
0007230351 | 2021-03-15 | - | Annual Report | Annual Report | 2017 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005137024 | Active | OFS | 2023-04-27 | 2028-04-27 | ORIG FIN STMT | |||||||||||||
|
Name | BARTOLO LAW GROUP, P.C. |
Role | Debtor |
Name | Corporation Service Company, as representative |
Role | Secured Party |
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