Search icon

BARTOLO LAW GROUP, P.C.

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

Company Details

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

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 Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

Director

Name Role Business address Phone E-Mail 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

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

Debts and Liens

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

Parties

Name BARTOLO LAW GROUP, P.C.
Role Debtor
Name Corporation Service Company, as representative
Role Secured Party
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