Entity Name: | LAW OFFICES OF DENISE A. MORTATI LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 28 Oct 2013 |
Business ALEI: | 1122734 |
Annual report due: | 31 Mar 2026 |
Mailing address: | PO BOX 110294, TRUMBULL, CT, United States, 06611 |
Business address: | 2 CORPORATE DRIVE SUITE 201, Trumbull, CT, 06611, United States |
ZIP code: | 06611 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | denise@denisemortati.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 | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DENISE A. MORTATI | Agent | 2 Corporate Drive, 201, TRUMBULL, CT, 06611, United States | PO BOX 110294, TRUMBULL, CT, 06611, United States | +1 203-703-1017 | denise@denisemortati.com | CONNECTICUT, 122 LOUNSBURY ROAD, TRUMBULL, CT, 06611, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
DENISE A. MORTATI | Officer | 572 White Plains Rd, Trumbull, CT, 06611-4860, United States | +1 203-703-1017 | denise@denisemortati.com | CONNECTICUT, 122 LOUNSBURY ROAD, TRUMBULL, CT, 06611, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013033907 | 2025-03-22 | - | Annual Report | Annual Report | - |
BF-0012775426 | 2024-09-23 | 2024-09-23 | Change of Business Address | Business Address Change | - |
BF-0012332086 | 2024-01-11 | - | Annual Report | Annual Report | - |
BF-0011316208 | 2023-01-31 | - | Annual Report | Annual Report | - |
BF-0010364728 | 2022-03-25 | - | Annual Report | Annual Report | 2022 |
0007121770 | 2021-02-04 | - | Annual Report | Annual Report | 2021 |
0006818214 | 2020-03-06 | - | Annual Report | Annual Report | 2020 |
0006305339 | 2019-01-03 | - | Annual Report | Annual Report | 2019 |
0006305348 | 2019-01-03 | 2019-01-03 | Change of Agent Address | Agent Address Change | - |
0006124130 | 2018-03-15 | - | Annual Report | Annual Report | 2017 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9853457210 | 2020-04-28 | 0156 | PPP | 122 LOUNSBURY ROAD, TRUMBULL, CT, 06611 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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