Search icon

CAREY LAW, LLC

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

Company Details

Entity Name: CAREY LAW, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 02 Dec 2013
Business ALEI: 1125286
Annual report due: 31 Mar 2025
Business address: 1880 SILAS DEANE HIGHWAY STE 201, ROCKY HILL, CT, 06067, United States
Mailing address: 1880 SILAS DEANE HWY STE 201, ROCKY HILL, CT, United States, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: kcarey@mancusocarey.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
KATHLEEN E. CAREY Agent 1880 SILAS DEANE HIGHWAY, SUITE 201, ROCKY HILL, CT, 06067, United States 1880 SILAS DEANE HIGHWAY, SUITE 201, ROCKY HILL, CT, 06067, United States +1 860-485-4842 kcarey@mancusocarey.com 162 BEACON STREET, HARTFORD, CT, 06105, United States

Officer

Name Role Business address Phone E-Mail Residence address
KATHLEEN E. CAREY Officer 1880 SILAS DEANE HIGHWAY, SUITE 203 B, ROCKY HILL, CT, 06067, United States +1 860-485-4842 kcarey@mancusocarey.com 162 BEACON STREET, HARTFORD, CT, 06105, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012332657 2024-02-13 - Annual Report Annual Report -
BF-0011315204 2023-02-13 - Annual Report Annual Report -
BF-0010391687 2022-02-28 - Annual Report Annual Report 2022
0007152869 2021-02-15 - Annual Report Annual Report 2021
0006789494 2020-02-26 - Annual Report Annual Report 2020
0006302468 2019-01-02 - Annual Report Annual Report 2019
0006046407 2018-01-30 - Annual Report Annual Report 2018
0005978062 2017-12-02 - Annual Report Annual Report 2017
0005704728 2016-11-28 - Annual Report Annual Report 2016
0005505290 2016-03-07 - Annual Report Annual Report 2015
See something incorrect or outdated?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