Search icon

WILLIAM J. LASKO, ATTORNEY AT LAW, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: WILLIAM J. LASKO, ATTORNEY AT LAW, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 24 Feb 2014
Business ALEI: 1132684
Annual report due: 31 Mar 2024
Business address: 137 Fairway DRIVE, STAMFORD, CT, 06903, United States
Mailing address: 137 Fairway DRIVE, STAMFORD, CT, United States, 06903
ZIP code: 06903
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: wlasko@att.net

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
WILLIAM J. LASKO Agent 137 Fairway DRIVE, STAMFORD, CT, 06903, United States 137 Fairway DRIVE, STAMFORD, CT, 06903, United States +1 203-613-4118 wlasko@att.net 137 Fairway DRIVE, STAMFORD, CT, 06903, United States

Officer

Name Role Business address Phone E-Mail Residence address
WILLIAM J. LASKO Officer 137 Fairway DRIVE, STAMFORD, CT, 06903, United States +1 203-613-4118 wlasko@att.net 137 Fairway DRIVE, STAMFORD, CT, 06903, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0008862165 2023-08-03 - Annual Report Annual Report 2019
BF-0010831008 2023-08-03 - Annual Report Annual Report -
BF-0009833927 2023-08-03 - Annual Report Annual Report -
BF-0011324290 2023-08-03 - Annual Report Annual Report -
BF-0008862166 2023-08-03 - Annual Report Annual Report 2020
BF-0011832474 2023-06-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006301389 2018-12-31 - Annual Report Annual Report 2018
0006301388 2018-12-31 - Annual Report Annual Report 2017
0006301390 2018-12-31 2018-12-31 Change of Agent Address Agent Address Change -
0005550217 2016-04-26 - Annual Report Annual Report 2015

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
0005232910 Active OFS 2024-08-09 2029-08-10 ORIG FIN STMT

Parties

Name WILLIAM J. LASKO, ATTORNEY AT LAW, LLC
Role Debtor
Name JPMorgan Chase Bank, NA
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