Search icon

MERCER LAW FIRM LLC

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

Company Details

Entity Name: MERCER LAW FIRM LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 16 Jun 2015
Branch of: MERCER LAW FIRM LLC, NEW YORK (Company Number 4720191)
Business ALEI: 1178362
Annual report due: 31 Mar 2026
Business address: C/O TITLEVEST 110 EAST 42ND STREET 10TH FL, NEW YORK, NY, 10017, United States
Mailing address: 55 WALTHERY AVE, RIDGEWOOD, NJ, United States, 07450
Mailing jurisdiction address: C/O TITLEVEST 110 EAST 42ND STREET 10TH FL, NEW YORK, NY, 10017,
Place of Formation: NEW YORK
E-Mail: samara.mercer@gmail.com

Industry & Business Activity

NAICS

541199 All Other Legal Services

This 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

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States samara.mercer@gmail.com

Officer

Name Role Business address Residence address
SAMARA MERCER SAUNDERS Officer 110 EAST 42ND STREET, 10TH FLOOR, 10TH FLOOR, NEW YORK, NY, 10017, United States 55 WALTHERY AVE, RIDGEWOOD, NJ, 07450, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013050654 2025-03-10 - Annual Report Annual Report -
BF-0012417975 2024-02-01 - Annual Report Annual Report -
BF-0011212726 2023-02-20 - Annual Report Annual Report -
BF-0010264604 2022-03-28 - Annual Report Annual Report 2022
0007332835 2021-05-12 - Annual Report Annual Report 2021
0007163288 2021-02-16 - Annual Report Annual Report 2020
0006861497 2020-03-31 - Annual Report Annual Report 2019
0006365073 2019-02-06 - Annual Report Annual Report 2017
0006365079 2019-02-06 - Annual Report Annual Report 2018
0006365068 2019-02-06 - Annual Report Annual Report 2016
See something incorrect or outdated?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