Search icon

DEILY & GLASTETTER, LLP

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: DEILY & GLASTETTER, LLP
Jurisdiction: Connecticut
Legal type: LLP
Citizenship: Foreign
Status: Withdrawn
Date Formed: 15 Nov 2012
Branch of: DEILY & GLASTETTER, LLP, NEW YORK (Company Number 1904989)
Business ALEI: 1088851
Annual report due: 16 Nov 2020
Business address: 8 SOUTHWOODS BLVD. SUITE 207, ALBANY, NY, 12211, United States
Mailing address: 8 SOUTHWOODS BLVD. SUITE 207, ALBANY, NY, United States, 12211
Place of Formation: NEW YORK
E-Mail: twright@deilylawfirm.com

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States twright@deilylawfirm.com

History

Type Old value New value Date of change
Name change DEILY, MOONEY & GLASTETTER, LLP DEILY & GLASTETTER, LLP 2013-12-06

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007331957 2021-04-30 2021-04-30 Withdrawal Certificate of Withdrawal -
0006656727 2019-10-08 - Annual Report Annual Report 2019
0006264089 2018-10-24 - Annual Report Annual Report 2018
0006264085 2018-10-24 - Annual Report Annual Report 2017
0005691588 2016-11-09 - Annual Report Annual Report 2016
0005691574 2016-11-09 - Annual Report Annual Report 2015
0005203592 2014-10-21 - Annual Report Annual Report 2014
0004997199 2013-12-06 - Amendment Amend Name -
0004976264 2013-11-05 - Annual Report Annual Report 2013
0004746958 2012-11-15 - Business Registration Certificate of Authority -
See something incorrect or outdated?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