Search icon

MORGILLO & FLYNN, L.L.C. COURT REPORTING SERVICES

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

Company Details

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

Industry & Business Activity

NAICS

813920 Professional Organizations

This 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

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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
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