Search icon

THE STONE LAW FIRM, LLC

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

Company Details

Entity Name: THE STONE LAW FIRM, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Feb 2018
Business ALEI: 1265885
Annual report due: 31 Mar 2026
Business address: 221 Trumbull Street, Hartford, CT, 06103, United States
Mailing address: 221 Trumbull Street, Apt 2406, Hartford, CT, United States, 06103
ZIP code: 06103
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: crstone111@gmail.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 Mailing address Phone E-Mail Residence address
CHRISTOPHER R. STONE Agent 221 Trumbull Street, Apt 2406, Hartford, CT, 06103, United States 221 Trumbull Street, Apt 2406, Hartford, CT, 06103, United States +1 860-214-0503 crstone111@gmail.com 77 MILWOOD ROAD, EAST HARTFORD, CT, 06118, United States

Officer

Name Role Business address Phone E-Mail Residence address
CHRISTOPHER R. STONE Officer 77 MILWOOD ROAD, EAST HARTFORD, CT, 06118, United States +1 860-214-0503 crstone111@gmail.com 77 MILWOOD ROAD, EAST HARTFORD, CT, 06118, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013092265 2025-03-18 - Annual Report Annual Report -
BF-0012318026 2024-02-18 - Annual Report Annual Report -
BF-0011224160 2023-02-20 - Annual Report Annual Report -
BF-0010324187 2022-03-10 - Annual Report Annual Report 2022
0007130811 2021-02-06 - Annual Report Annual Report 2021
0006810442 2020-03-04 - Annual Report Annual Report 2020
0006490774 2019-03-26 - Annual Report Annual Report 2019
0006115021 2018-02-20 2018-02-20 Business Formation Certificate of Organization -
See something incorrect or outdated?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