Entity Name: | BUCKLEY WYNNE & PARESE LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 30 Dec 2013 |
Business ALEI: | 1128095 |
Annual report due: | 31 Mar 2025 |
Business address: | 685 STATE ST, NEW HAVEN, CT, 06511, United States |
Mailing address: | 685 STATE STREET, NEW HAVEN, CT, United States, 06511 |
ZIP code: | 06511 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | jwynne@bwplaw.com |
NAICS
541199 All Other Legal ServicesThis U.S. industry comprises establishments of legal practitioners (except offices of lawyers and attorneys, settlement offices, and title abstract offices). These establishments are primarily engaged in providing specialized legal or paralegal services. Learn more at the U.S. Census Bureau
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BUCKLEY WYNNE & PARESE, LLC PROFIT SHARING PLAN | 2023 | 061178735 | 2024-05-28 | BUCKLEY WYNNE & PARESE, LLC | 13 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-28 |
Name of individual signing | JOHN WYNNE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2024-05-28 |
Name of individual signing | JOHN WYNNE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1987-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 2037762278 |
Plan sponsor’s address | 685 STATE STREET, NEW HAVEN, CT, 06511 |
Signature of
Role | Plan administrator |
Date | 2023-08-01 |
Name of individual signing | JOHN WYNNE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2023-08-01 |
Name of individual signing | JOHN WYNNE |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1987-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 2037762278 |
Plan sponsor’s address | 685 STATE STREET, NEW HAVEN, CT, 06511 |
Signature of
Role | Plan administrator |
Date | 2022-04-05 |
Name of individual signing | JOHN WYNNE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2022-04-05 |
Name of individual signing | JOHN WYNNE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1987-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 2037762278 |
Plan sponsor’s address | 685 STATE STREET, NEW HAVEN, CT, 06511 |
Signature of
Role | Plan administrator |
Date | 2022-04-11 |
Name of individual signing | JOHN WYNNE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2022-04-11 |
Name of individual signing | JOHN WYNNE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
ANDROS, FLOYD & MILLER, P.C. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN F. WYNNE JR. | Officer | 685 STATE STREET, NEW HAVEN, CT, 06511, United States | 1 LAKE PLACE, BRANFORD, CT, 06405, United States |
JOHN M PARESE | Officer | 685 STATE STREET, NEW HAVEN, CT, 06511, United States | 318 BRIARWOOD ROAD, GUILFORD, CT, 06437, United States |
JOHN F BUCKLEY JR. | Officer | 685 STATE STREET, NEW HAVEN, CT, 06511, United States | 6 OLIVER DRIVE, NORTH HAVEN, CT, 06473, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | BUCKLEY & WYNNE, LLC | BUCKLEY WYNNE & PARESE LLC | 2017-01-05 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012331928 | 2024-02-05 | - | Annual Report | Annual Report | - |
BF-0011311845 | 2023-01-18 | - | Annual Report | Annual Report | - |
BF-0010312974 | 2022-03-04 | - | Annual Report | Annual Report | 2022 |
0007164676 | 2021-02-16 | - | Annual Report | Annual Report | 2021 |
0006861039 | 2020-03-31 | - | Annual Report | Annual Report | 2020 |
0006442751 | 2019-03-11 | - | Annual Report | Annual Report | 2018 |
0006442771 | 2019-03-11 | - | Annual Report | Annual Report | 2019 |
0006442721 | 2019-03-11 | - | Annual Report | Annual Report | 2017 |
0005744540 | 2017-01-05 | 2017-01-05 | Amendment | Amend Name | - |
0005728199 | 2016-12-30 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3587987106 | 2020-04-11 | 0156 | PPP | 685 State Street, NEW HAVEN, CT, 06511-6509 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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