Search icon

RUGGIERO MCALLISTER & MCMAHON LLC

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

Company Details

Entity Name: RUGGIERO MCALLISTER & MCMAHON LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Mar 2022
Business ALEI: 2509016
Annual report due: 31 Mar 2026
Business address: One Landmark Square, 18th Floor, Stamford, CT, 06901, United States
Mailing address: One Landmark Square, 18th Floor, Stamford, CT, United States, 06901
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ned@ruggieroip.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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493005FKKQWZDO30P17 2509016 US-CT GENERAL ACTIVE 2022-03-25

Addresses

Legal C/O WOFSEY, ROSEN, KWESKIN & KURIANSKY, LLP, 600 SUMMER STREET, 7th Floor, STAMFORD, US-CT, US, 06901
Headquarters One Landmark Square, 18th Floor, Stamford, US-CT, US, 06901

Registration details

Registration Date 2022-05-09
Last Update 2024-05-08
Status ISSUED
Next Renewal 2025-05-08
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2509016

Agent

Name Role
WOFSEY, ROSEN, KWESKIN & KURIANSKY, LLP Agent

Officer

Name Role Business address
TERRENCE J. MCALLISTER, P.C. Officer 8 WESTVIEW DR., KATONAH, NY, 10536, United States
Charlie Ruggiero, P.C. Officer 35 Hickory Rd, New Hyde Park, NY, 11040-2325, United States
NED MCMAHON, L.L.C. Officer 1895 HUNTINGTON TPK, TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013188862 2025-03-11 - Annual Report Annual Report -
BF-0012400813 2024-01-25 - Annual Report Annual Report -
BF-0011505090 2023-03-21 - Annual Report Annual Report -
BF-0010520056 2022-03-25 2022-03-25 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See something incorrect or outdated?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