Search icon

Zangari Cohn Cuthbertson Duhl & Grello P.C.

Branch

Company Details

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.

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

Agent

Name Role Address
MARIO J. ZANGARI Agent 935 JEFFERSON BOULEVARD SUITE 3001, WARWICK, RI, 02886, USA

PRESIDENT

Name Role Address
BENJAMIN P. MICHAELSON PRESIDENT 155 PIERCE ROAD SOUTH WINDSOR, CT 06074 USA

TREASURER

Name Role Address
ROBERT W BLYTHE TREASURER 49 RIMMON RD WOODBRIDGE, CT 06525 USA

SECRETARY

Name Role Address
GLENN A DUHL SECRETARY 16 FIELDSTONE DR WOODBRIDGE, CT 06525 USA

VICE PRESIDENT

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

Events

Type Date Old Value New Value
Name Change 2017-01-27 ZANGARI COHN CUTHBERTSON P.C. Zangari Cohn Cuthbertson Duhl & Grello P.C.

Filings

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