Entity Name: | LALIBERTE LAW, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 17 Apr 2019 |
Business ALEI: | 1300095 |
Annual report due: | 31 Mar 2026 |
Business address: | 359 New Haven Avenue, MILFORD, CT, 06460, United States |
Mailing address: | 359 New Haven Avenue, Unit A, MILFORD, CT, United States, 06460 |
ZIP code: | 06460 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | janislaliberte@jlalibertelaw.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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LALIBERTE LAW LLC 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 842585540 | 2024-06-07 | LALIBERTE LAW LLC | 4 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-07 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 2038788877 |
Plan sponsor’s address | 37 BRIDGEPORT AVE, MILFORD, CT, 06460 |
Signature of
Role | Plan administrator |
Date | 2023-05-11 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 2038788877 |
Plan sponsor’s address | 37 BRIDGEPORT AVE, MILFORD, CT, 06460 |
Signature of
Role | Plan administrator |
Date | 2022-05-05 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 2038788877 |
Plan sponsor’s address | 37 BRIDGEPORT AVE, MILFORD, CT, 06460 |
Signature of
Role | Plan administrator |
Date | 2021-06-29 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Business address | Residence address |
---|---|---|---|
JANIS M. LALIBERTE | Officer | 37 BRIDGEPORT AVENUE, MILFORD, CT, 06460, United States | 93 WILLIAM ST., STRATFORD, CT, 06614, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JANIS MARIE LALIBERTE | Agent | 359 New Haven Avenue, A, Milford, CT, 06460-6647, United States | 359 New Haven Avenue, A, Milford, CT, 06460-6647, United States | +1 203-878-8877 | janislaliberte@jlalibertelaw.com | 37 BRIDGEPORT AVENUE, MILFORD, CT, 06460, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013106837 | 2025-01-09 | - | Annual Report | Annual Report | - |
BF-0013073513 | 2024-11-14 | 2024-11-14 | Change of Business Address | Business Address Change | - |
BF-0012126909 | 2024-01-16 | - | Annual Report | Annual Report | - |
BF-0011241556 | 2023-01-10 | - | Annual Report | Annual Report | - |
BF-0010331360 | 2022-01-11 | - | Annual Report | Annual Report | 2022 |
0007129474 | 2021-02-05 | - | Annual Report | Annual Report | 2021 |
0006745450 | 2020-02-07 | - | Annual Report | Annual Report | 2020 |
0006661424 | 2019-10-12 | 2019-10-12 | Change of Agent | Agent Change | - |
0006542231 | 2019-04-17 | 2019-04-17 | Business Formation | Certificate of Organization | - |
0006403107 | 2019-02-13 | 2019-02-13 | Name Reservation | Reservation of Name | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1711838309 | 2021-01-19 | 0156 | PPS | 37 Bridgeport Ave, Milford, CT, 06460-3940 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.
Docket Number | Title | Date | Case Type | Status | Open |
---|---|---|---|---|---|
AC 46535 | JENNIFER JACOB-DICK v. CHARLES DICK | 2023-05-22 | Appeal Case | Disposed | View Case |
FBT-FA15-5030783-S | JACOB-DICK,JENNIFER v. DICK,CHARLES | 2015-06-17 | F00 - Family - Dissolution of Marriage - C.G.S. Chapter 815j | - | View Case |
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