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 |
NAICS
813910 Business AssociationsThis 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
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 |
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 |
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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