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 |
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 | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | cpl@girvinlaw.com |
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 |
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 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 | - |
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