Search icon

CONNOLLY & COMPANY, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

541820 Public Relations Agencies

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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
See something incorrect or outdated? Let us know

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