Entity Name: | MORGILLO & FLYNN, L.L.C. COURT REPORTING SERVICES |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 11 Sep 1995 |
Business ALEI: | 0521779 |
Annual report due: | 31 Mar 2025 |
Business address: | 555 LONG WHARF DRIVE, FL 1, NEW HAVEN, CT, 06511, United States |
Mailing address: | MORGILLO & FLYNN LLC DBA SANDERS GALE & RUSSELL 555 LONG WHARF DRIVE, FL 1, NEW HAVEN, CT, United States, 06511 |
ZIP code: | 06511 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | jflynncashman@gmail.com |
NAICS
813920 Professional OrganizationsThis industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop 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 | Phone | Residence address | |
---|---|---|---|---|---|
JULIA CASHMAN | Officer | 555 LONG WHARF DRIVE, FL 1, NEW HAVEN, CT, 06511, United States | +1 203-988-4047 | jflynncashman@gmail.com | 204 DURHAM ROAD, GUILFORD, CT, 06437, United States |
ROSANNE LABONIA | Officer | 555 LONG WHARF DRIVE, FL 1, NEW HAVEN, CT, 06511, United States | - | - | 40 NO. CHERRY ST. EXT., WALLINGFORD, CT, 06492, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JULIA CASHMAN | Agent | 555 LONG WHARF DRIVE, FL 1, NEW HAVEN, CT, 06511, United States | 555 LONG WHARF DRIVE, FL 1, NEW HAVEN, CT, 06511, United States | +1 203-988-4047 | jflynncashman@gmail.com | 204 DURHAM ROAD, GUILFORD, CT, 06437, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012358068 | 2024-02-19 | - | Annual Report | Annual Report | - |
BF-0011258697 | 2023-02-06 | - | Annual Report | Annual Report | - |
BF-0010350152 | 2022-06-29 | - | Annual Report | Annual Report | 2022 |
0007156060 | 2021-02-15 | - | Annual Report | Annual Report | 2021 |
0006884765 | 2020-04-15 | - | Annual Report | Annual Report | 2014 |
0006884766 | 2020-04-15 | - | Annual Report | Annual Report | 2015 |
0006884774 | 2020-04-15 | - | Annual Report | Annual Report | 2019 |
0006884768 | 2020-04-15 | - | Annual Report | Annual Report | 2016 |
0006884770 | 2020-04-15 | - | Annual Report | Annual Report | 2017 |
0006884762 | 2020-04-15 | - | Annual Report | Annual Report | 2013 |
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