Entity Name: | CONNOLLY & COMPANY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 28 Feb 1997 |
Business ALEI: | 0553503 |
Annual report due: | 31 Mar 2026 |
Business address: | 43 QUAKER RIDGE ROAD, BETHEL, CT, 06801, United States |
Mailing address: | 43 QUAKER RIDGE ROAD, BETHEL, CT, United States, 06801 |
ZIP code: | 06801 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | barry@connollyco.com |
NAICS
541820 Public Relations AgenciesThis industry comprises establishments primarily engaged in designing and implementing public relations campaigns. These campaigns are designed to promote the interests and image of their clients. Establishments providing lobbying, political consulting, or public relations consulting are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MURIEL CONNOLLY | Agent | 43 QUAKER RIDGE ROAD, BETHEL, CT, 06801, United States | 43 QUAKER RIDGE ROAD, BETHEL, CT, 06801, United States | +1 475-206-4286 | muriel@connollyco.com | 43 QUAKER RIDGE ROAD, BETHEL, CT, 06801, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
MURIEL CONNOLLY | Officer | 43 QUAKER RIDGE ROAD, BETHEL, CT, 06801, United States | +1 475-206-4286 | muriel@connollyco.com | 43 QUAKER RIDGE ROAD, BETHEL, CT, 06801, United States |
BARRY J. CONNOLLY | Officer | 43 QUAKER RIDGE ROAD, BETHEL, CT, 06801, United States | - | - | 43 QUAKER RIDGE ROAD, BETHEL, CT, 06801, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012929259 | 2025-01-20 | - | Annual Report | Annual Report | - |
BF-0012181159 | 2024-01-11 | - | Annual Report | Annual Report | - |
BF-0011267031 | 2023-01-16 | - | Annual Report | Annual Report | - |
BF-0010236540 | 2022-01-07 | - | Annual Report | Annual Report | 2022 |
0007064828 | 2021-01-15 | - | Annual Report | Annual Report | 2021 |
0006757736 | 2020-02-14 | - | Annual Report | Annual Report | 2020 |
0006378554 | 2019-02-11 | - | Annual Report | Annual Report | 2019 |
0006119517 | 2018-03-13 | - | Annual Report | Annual Report | 2017 |
0006119524 | 2018-03-13 | - | Annual Report | Annual Report | 2018 |
0005766908 | 2017-02-13 | - | Annual Report | Annual Report | 2016 |
Sources: 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