Search icon

GIRVIN & FERLAZZO, P.C.

Branch
Date of last update: 31 Mar 2025. Data updated weekly.

Company Details

Entity Name: GIRVIN & FERLAZZO, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 19 Jun 2015
Branch of: GIRVIN & FERLAZZO, P.C., NEW YORK (Company Number 1589322)
Business ALEI: 1179102
Annual report due: 19 Jun 2025
Business address: 20 CORPORATE WOODS BLVD, ALBANY, NY, 12211, United States
Mailing address: 20 CORPORATE WOODS BLVD, ALBANY, NY, United States, 12211
Place of Formation: NEW YORK
E-Mail: cpl@girvinlaw.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 E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States cpl@girvinlaw.com

Officer

Name Role Business address Residence address
KRISTINE A. LANCHANTIN Officer 20 CORPORATE WOODS BLVD, ALBANY, NY, 12211, United States 28 CHRISKEN DR, GLENMONT, NY, 12077, United States
PATRICK J. FITZGERALD III Officer 20 CORPORATE WOODS BOULEVARD, ALBANY, NY, 12211, United States 10 SHELBOURBE DRIVE, LOUDONVILLE, NY, 12211, United States

Director

Name Role Business address Residence address
JAMES E. GIRVIN Director 20 CORPORATE WOODS BLVD, ALBANY, NY, 12211, United States 2723 DOELLNER CIRCLE, CASTLETON, NY, 12033, United States
Christopher Langlois Director 20 CORPORATE WOODS BLVD, ALBANY, NY, 12211, United States 26 Clover Leaf Ln, Glenmont, NY, 12077-3140, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012417670 2024-05-23 - Annual Report Annual Report -
BF-0011213656 2023-05-24 - Annual Report Annual Report -
BF-0010276157 2022-06-06 - Annual Report Annual Report 2022
BF-0009753245 2021-10-05 - Annual Report Annual Report -
0006915598 2020-06-01 - Annual Report Annual Report 2020
0006561614 2019-05-20 - Annual Report Annual Report 2019
0006561609 2019-05-20 - Annual Report Annual Report 2018
0006178795 2018-05-07 - Annual Report Annual Report 2017
0005858665 2017-06-06 - Annual Report Annual Report 2016
0005353921 2015-06-19 2015-06-19 Business Registration Certificate of Authority -
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