Search icon

CONNECTICUT PROBATE JUDGES ASSOCIATION, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CONNECTICUT PROBATE JUDGES ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Aug 2015
Business ALEI: 1184127
Annual report due: 03 Mar 2026
Business address: 25 CELLA TERRACE, NORTH HAVEN, CT, 06473, United States
Mailing address: 25 CELLA TERRACE, NORTH HAVEN, CT, United States, 06473
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: MichaelRBrandt@aol.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 Phone E-Mail Residence address
MICHAEL R. BRANDT Agent NUGENT AND BRYANT, 36 STATE STREET, SUITE 3, NORTH HAVEN, CT, 06473, United States +1 203-887-5368 MICHAELRBRANDT@AOL.COM MICHAEL R. BRANDT, 25 CELLA TERRACE, NORTH HAVEN, CT, 06473, United States

Director

Name Role Business address Residence address
MICHAEL MAGISTRALI Director 400 PROSPECT STREET, TORRINGTON, CT, 06790, United States 400 PROSPECT STREET, TORRINGTON, CT, 06790, United States
MICHAEL BRANDT Director 36 STATE STREET, SUITE 3, NORTH HAVEN, CT, 06473, United States 25 CELLA TERRACE, NORTH HAVEN, CT, 06473, United States

Officer

Name Role Business address Residence address
MICHAEL BRANDT Officer 36 STATE STREET, SUITE 3, NORTH HAVEN, CT, 06473, United States 25 CELLA TERRACE, NORTH HAVEN, CT, 06473, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013054685 2025-02-26 - Annual Report Annual Report -
BF-0012410272 2024-03-03 - Annual Report Annual Report -
BF-0011218066 2023-03-11 - Annual Report Annual Report -
BF-0010408430 2022-03-03 - Annual Report Annual Report 2022
0007355185 2021-05-31 - Annual Report Annual Report 2021
0006806168 2020-03-03 2020-03-03 First Report Organization and First Report -
0005384669 2015-08-21 2015-08-21 Business Formation Certificate of Incorporation -
See something incorrect or outdated?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