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 |
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 | |
---|---|---|---|---|---|---|
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 |
Name | Role | Business address | Phone | 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 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 |
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 | |||||||||||||
|
Name | WILLIAM J. LASKO, ATTORNEY AT LAW, LLC |
Role | Debtor |
Name | JPMorgan Chase Bank, NA |
Role | Secured Party |
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