Search icon

THE LAW OFFICE OF RICARDO A. SALMON, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: THE LAW OFFICE OF RICARDO A. SALMON, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Mar 2014
Business ALEI: 1136104
Annual report due: 31 Mar 2025
Business address: 850 Clark St, South Windsor, CT, 06074, United States
Mailing address: 850 Clark St, #1617, South Windsor, CT, United States, 06074
ZIP code: 06074
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ricardosalmonesq@gmail.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
RICARDO A. SALMON Agent 850 Clark St, #1617, South Windsor, CT, 06074, United States 850 Clark St, #1617, South Windsor, CT, 06074, United States +1 860-375-4781 ricardosalmonesq@gmail.com 850 Clark St, #1617, South Windsor, CT, 06074, United States

Officer

Name Role Phone E-Mail Residence address
RICARDO A. SALMON Officer +1 860-375-4781 ricardosalmonesq@gmail.com 850 Clark St, #1617, South Windsor, CT, 06074, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011192343 2024-01-10 - Annual Report Annual Report -
BF-0012234131 2024-01-10 - Annual Report Annual Report -
BF-0010603616 2022-06-29 - Annual Report Annual Report -
BF-0010598857 2022-05-18 2022-05-18 Change of Agent Address Agent Address Change -
BF-0010598843 2022-05-18 2022-05-18 Change of Business Address Business Address Change -
BF-0008077499 2022-05-18 - Annual Report Annual Report 2020
BF-0008035387 2022-05-18 - Annual Report Annual Report 2019
BF-0009924188 2022-05-18 - Annual Report Annual Report -
BF-0008146400 2022-05-18 - Annual Report Annual Report 2018
0007060959 2021-01-11 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: 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