Search icon

LALIBERTE LAW, LLC

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

Company Details

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

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

form 5500

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
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 2024-06-07
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
LALIBERTE LAW LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 842585540 2023-05-11 LALIBERTE LAW LLC 3
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
LALIBERTE LAW LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 842585540 2022-05-05 LALIBERTE LAW LLC 3
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
LALIBERTE LAW LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 842585540 2021-06-29 LALIBERTE LAW LLC 3
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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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 -

Paycheck Protection Program

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
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29586.37
Loan Approval Amount (current) 29586.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16310
Servicing Lender Name The Milford Bank
Servicing Lender Address 33 Broad St, MILFORD, CT, 06460-3319
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Milford, NEW HAVEN, CT, 06460-3940
Project Congressional District CT-03
Number of Employees 2
NAICS code 541110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16310
Originating Lender Name The Milford Bank
Originating Lender Address MILFORD, CT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 29768.82
Forgiveness Paid Date 2021-09-09

Court Cases

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
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