Search icon

MURPHY KARPIE CONNELLY & SICKINGER LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: MURPHY KARPIE CONNELLY & SICKINGER LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 20 Feb 1998
Business ALEI: 0583975
Annual report due: 31 Mar 2024
Business address: 350 FAIRFIELD AVENUE, BRIDGEPORT, CT, 06604, United States
Mailing address: 350 FAIRFIELD AVENUE, 408, BRIDGEPORT, CT, United States, 06604
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: connelly@murphykarpie.com

Industry & Business Activity

NAICS

541110 Offices of Lawyers

This industry comprises offices of legal practitioners known as lawyers or attorneys (i.e., counselors-at-law) primarily engaged in the practice of law. Establishments in this industry may provide expertise in a range or in specific areas of law, such as criminal law, corporate law, family and estate law, patent law, real estate law, or tax law. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL O. CONNELLY Officer 350 FAIRFIELD AVENUE, BRIDGEPORT, CT, 06604, United States - - 66 HUNTERS RIDGE ROAD, SOUTHBURY, CT, 06488, United States
ROBERT J. SICKINGER Officer 350 FAIRFIELD AVENUE, BRIDGEPORT, CT, 06604, United States +1 203-982-1211 sickinger@murphykarpie.com 124 BLACK ROCK TURNPIKE, REDDING, CT, 06896, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT J. SICKINGER Agent 350 FAIRFIELD AVENUE, BRIDGEPORT, CT, 06604, United States 350 FAIRFIELD AVENUE, BRIDGEPORT, CT, 06604, United States +1 203-982-1211 sickinger@murphykarpie.com 124 BLACK ROCK TURNPIKE, REDDING, CT, 06896, United States

History

Type Old value New value Date of change
Name change MURPHY AND KARPIE, LLC MURPHY KARPIE CONNELLY & SICKINGER LLC 2016-06-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0009330204 2023-02-24 - Annual Report Annual Report 2017
BF-0009330203 2023-02-24 - Annual Report Annual Report 2019
BF-0009330205 2023-02-24 - Annual Report Annual Report 2018
BF-0009330202 2023-02-24 - Annual Report Annual Report 2020
BF-0009330206 2023-02-24 - Annual Report Annual Report 2016
BF-0010704171 2023-02-24 - Annual Report Annual Report -
BF-0009916877 2023-02-24 - Annual Report Annual Report -
BF-0011150017 2023-02-24 - Annual Report Annual Report -
BF-0011676886 2023-01-24 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005869807 2017-06-15 2017-06-15 Change of Agent Agent Change -
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