Search icon

ATTORNEY KENNETH WIELAND, LLC

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

Company Details

Entity Name: ATTORNEY KENNETH WIELAND, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jan 2015
Business ALEI: 1167123
Annual report due: 31 Mar 2025
Business address: 124 SIMSBURY ROAD STE 10B, AVON, CT, 06001, United States
Mailing address: 244 E HILL RD, CANTON, CT, United States, 06019
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: kenneth.wieland@comcast.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
KENNETH W. WIELAND Agent 124 SIMSBURY ROAD STE 10B, AVON, CT, 06001, United States 124 SIMSBURY ROAD STE 10B, AVON, CT, 06001, United States +1 860-751-9010 kenneth.wieland@comcast.net 244 EAST HILL RD, CANTON, CT, 06019, United States

Officer

Name Role Business address Phone E-Mail Residence address
KENNETH W. WIELAND Officer 124 SIMSBURY ROAD STE 10B, AVON, CT, 06001, United States +1 860-751-9010 kenneth.wieland@comcast.net 244 EAST HILL RD, CANTON, CT, 06019, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012415622 2024-01-11 - Annual Report Annual Report -
BF-0011208268 2023-01-23 - Annual Report Annual Report -
BF-0010353221 2022-03-18 - Annual Report Annual Report 2022
0007128933 2021-02-05 - Annual Report Annual Report 2021
0006749015 2020-02-10 - Annual Report Annual Report 2020
0006570414 2019-06-06 - Annual Report Annual Report 2019
0006570393 2019-06-06 - Annual Report Annual Report 2017
0006570406 2019-06-06 - Annual Report Annual Report 2018
0005730141 2017-01-04 - Annual Report Annual Report 2016
0005280342 2015-01-29 - Business Formation Certificate of Organization -
See something incorrect or outdated?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