Search icon

Cohen Law, PLLC

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

Company Details

Entity Name: Cohen Law, PLLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Jun 2023
Business ALEI: 2797999
Annual report due: 31 Mar 2026
Business address: 10 Tower Ln, Avon, CT, 06001, United States
Mailing address: 10 Tower Ln, Suite 325, Avon, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jcohen@cohenestatelaw.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
COHEN LAW PLLC 401(K) PLAN 2023 932864409 2024-07-12 COHEN LAW PLLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-09-18
Business code 541110
Sponsor’s telephone number 8606066063
Plan sponsor’s address 10 TOWER LN STE 325, AVON, CT, 06001

Signature of

Role Plan administrator
Date 2024-07-12
Name of individual signing JASON W COHEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-12
Name of individual signing JASON W COHEN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Jason Cohen Agent 10 Tower Ln, Suite 325, Avon, CT, 06001, United States 10 Tower Ln, Suite 325, Avon, CT, 06001, United States +1 860-906-4329 jcohen@cohenestatelaw.com 27 Waterside Ln, West Hartford, CT, 06107-3523, United States

Officer

Name Role Business address Phone E-Mail Residence address
Jason Cohen Officer 10 Tower Ln, Suite 325, Avon, CT, 06001, United States +1 860-906-4329 jcohen@cohenestatelaw.com 27 Waterside Ln, West Hartford, CT, 06107-3523, United States

History

Type Old value New value Date of change
Name change Woodridge PLLC Cohen Law, PLLC 2023-07-29
Name change Cohen Law, PLLC Woodridge PLLC 2023-06-04

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012824536 2025-03-03 - Annual Report Annual Report -
BF-0012454737 2024-01-17 - Annual Report Annual Report -
BF-0011952824 2023-08-30 2023-08-30 Change of Agent Address Agent Address Change -
BF-0011952813 2023-08-30 2023-08-30 Change of Business Address Business Address Change -
BF-0011952817 2023-08-30 2023-08-30 Change of Email Address Business Email Address Change -
BF-0011905036 2023-07-29 2023-07-29 Name Change Amendment Certificate of Amendment -
BF-0011831381 2023-06-04 - Business Formation Certificate of Organization -
BF-0011831430 2023-06-04 2023-06-04 Name Change Amendment Certificate of Amendment -
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