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 |
NAICS
541110 Offices of LawyersThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | MURPHY AND KARPIE, LLC | MURPHY KARPIE CONNELLY & SICKINGER LLC | 2016-06-23 |
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 | - |
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