Name: | Zangari Cohn Cuthbertson Duhl & Grello P.C. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 13 Oct 2016 (9 years ago) |
Branch of: | Zangari Cohn Cuthbertson Duhl & Grello P.C., CONNECTICUT (Company Number 0810650) |
Identification Number: | 001667464 |
Place of Formation: | CONNECTICUT |
Principal Address: | 59 ELM STREET SUITE 400, NEW HAVEN, CT, 06510, USA |
Purpose: | THE PRACTICE OF LAW |
Historical names: |
ZANGARI COHN CUTHBERTSON P.C. |
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
Name | Role | Address |
---|---|---|
MARIO J. ZANGARI | Agent | 935 JEFFERSON BOULEVARD SUITE 3001, WARWICK, RI, 02886, USA |
Name | Role | Address |
---|---|---|
BENJAMIN P. MICHAELSON | PRESIDENT | 155 PIERCE ROAD SOUTH WINDSOR, CT 06074 USA |
Name | Role | Address |
---|---|---|
ROBERT W BLYTHE | TREASURER | 49 RIMMON RD WOODBRIDGE, CT 06525 USA |
Name | Role | Address |
---|---|---|
GLENN A DUHL | SECRETARY | 16 FIELDSTONE DR WOODBRIDGE, CT 06525 USA |
Name | Role | Address |
---|---|---|
KYLE A MCCLAIN | VICE PRESIDENT | 37 OLD WHEELER COURT AVON, CT 06001 USA |
NICHOLAS J GRELLO | VICE PRESIDENT | 19 BRENWAY DR WEST HARTFORD, CT 06117 USA |
ANTHONY SAGNELLA | VICE PRESIDENT | 156 MEADOWS END ROAD MONROE, CT 06468 USA |
ROBERT F. COHN | VICE PRESIDENT | 582 HAWKINS ROAD ORANGE, CT 06477 USA |
BRENTON J. ELLIOTT | VICE PRESIDENT | 19 GROVE HILL ROAD WOODBRIDGE, CT 06525-2003 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2017-01-27 | ZANGARI COHN CUTHBERTSON P.C. | Zangari Cohn Cuthbertson Duhl & Grello P.C. |
Number | Name | File Date |
---|---|---|
202446487050 | Annual Report | 2024-02-15 |
202326256770 | Annual Report | 2023-01-19 |
202209391790 | Annual Report | 2022-02-04 |
202187502230 | Annual Report | 2021-01-21 |
202033050740 | Annual Report | 2020-01-27 |
201984631910 | Annual Report | 2019-01-17 |
201856591780 | Annual Report | 2018-01-23 |
201739048800 | Annual Report | 2017-03-28 |
201730967290 | Application for Amended Certificate of Authority | 2017-01-27 |
201610278780 | Application for Certificate of Authority | 2016-10-13 |
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State