Entity Name: | CT GOVERNMENT RELATIONS GROUP OF ROBINSON+COLE LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 09 Nov 2022 |
Business ALEI: | 2659209 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 541820 - Public Relations Agencies |
Business address: | ONE STATE STREET, HARTFORD, CT, 06103, United States |
Mailing address: | ONE STATE STREET, HARTFORD, CT, United States, 06103 |
ZIP code: | 06103 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | morce@rc.com |
Name | Role |
---|---|
ROBINSON & COLE LLP | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBINSON & COLE LLP | Officer | 280 TRUMBULL STREET, HARTFORD, CT, 06103, United States | 280 TRUMBULL STREET, HARTFORD, CT, 06103, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012727052 | 2024-08-13 | 2024-08-13 | Change of Agent Address | Agent Address Change | No data |
BF-0012727040 | 2024-08-13 | 2024-08-13 | Change of Business Address | Business Address Change | No data |
BF-0012395328 | 2024-02-23 | No data | Annual Report | Annual Report | No data |
BF-0011064125 | 2023-02-10 | No data | Annual Report | Annual Report | No data |
BF-0011056765 | 2022-11-09 | 2022-11-09 | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website