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 |
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 | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COHEN LAW PLLC 401(K) PLAN | 2023 | 932864409 | 2024-07-12 | COHEN LAW PLLC | 0 | |||||||||||||||||||||||||||||||||
|
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 |
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
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 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 | - |
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