Search icon

LEGAL EAGLES, LLC

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

Company Details

Entity Name: LEGAL EAGLES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Jan 2017
Business ALEI: 1229000
Annual report due: 31 Mar 2026
Business address: 641 FARMINGTON AVENUE, HARTFORD, CT, 06105, United States
Mailing address: 641 FARMINGTON AVE, HARTFORD, CT, United States, 06105
ZIP code: 06105
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mcrimmins@conwaystoughton.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
MATTHEW G. CONWAY Officer 641 FARMINGTON AVENUE, HARTFORD, CT, 06105, United States +1 860-836-0401 mcrimmins@conwaystoughton.com 471 Deercliff Road, Avon, CT, 06001, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MATTHEW G. CONWAY Agent 641 FARMINGTON AVENUE, HARTFORD, CT, 06105, United States 641 FARMINGTON AVENUE, HARTFORD, CT, 06105, United States +1 860-836-0401 mcrimmins@conwaystoughton.com 471 Deercliff Road, Avon, CT, 06001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013072232 2025-03-06 - Annual Report Annual Report -
BF-0012247093 2024-05-28 - Annual Report Annual Report -
BF-0011327947 2023-01-16 - Annual Report Annual Report -
BF-0011043633 2022-10-21 2022-10-21 Change of Agent Address Agent Address Change -
BF-0010337836 2022-02-18 - Annual Report Annual Report 2022
0007149942 2021-02-15 - Annual Report Annual Report 2021
0006779275 2020-02-25 - Annual Report Annual Report 2020
0006406166 2019-02-25 - Annual Report Annual Report 2019
0006176682 2018-05-04 2018-05-04 Change of Agent Address Agent Address Change -
0006176494 2018-05-04 - Annual Report Annual Report 2018
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