Search icon

TIERNEY, ZULLO, FLAHERTY AND MURPHY, P.C.

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

Company Details

Entity Name: TIERNEY, ZULLO, FLAHERTY AND MURPHY, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 May 1982
Business ALEI: 0130070
Annual report due: 05 May 2026
Business address: 134 EAST AVENUE, NORWALK, CT, 06851, United States
Mailing address: 134 EAST AVE, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: fmurphy@tierneyzullo.com

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
GARY F. LORUSSO Officer 134 EAST AVE, NORWALK, CT, 06851, United States 2 ADMIRAL LANE, NORWALK, CT, 06851, United States
FRANK W. MURPHY Officer 134 EAST AVENUE, NORWALK, CT, 06851, United States 49 PRINCE'S PINE ROAD, NORWALK, CT, 06850, United States

Director

Name Role Business address Residence address
GARY F. LORUSSO Director 134 EAST AVE, NORWALK, CT, 06851, United States 2 ADMIRAL LANE, NORWALK, CT, 06851, United States
FRANK W. MURPHY Director 134 EAST AVENUE, NORWALK, CT, 06851, United States 49 PRINCE'S PINE ROAD, NORWALK, CT, 06850, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FRANK W MURPHY Agent 134 EAST AVE, NORWALK, CT, 06851, United States 134 EAST AVENUE, NORWALK, CT, 06851, United States +1 203-829-8938 fmurphy@tierneyzullo.com 49 PRINCESS PINE RD, NORWALK, CT, 06850, United States

History

Type Old value New value Date of change
Name change TIERNEY, ZULLO, FLAHERTY, HAUSER AND MURPHY, P.C. TIERNEY, ZULLO, FLAHERTY AND MURPHY, P.C. 1986-01-07

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012911731 2025-04-07 - Annual Report Annual Report -
BF-0012282217 2024-04-30 - Annual Report Annual Report -
BF-0011384467 2023-04-18 - Annual Report Annual Report -
BF-0010997260 2022-09-02 2022-09-02 Interim Notice Interim Notice -
BF-0010336002 2022-04-06 - Annual Report Annual Report 2022
BF-0009756779 2021-07-06 - Annual Report Annual Report -
0006910717 2020-05-27 - Annual Report Annual Report 2020
0006528200 2019-04-09 - Annual Report Annual Report 2019
0006202546 2018-06-15 2018-06-15 Interim Notice Interim Notice -
0006173902 2018-05-02 - Annual Report Annual Report 2018
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