Search icon

MOODY & O'BRIEN, LLC

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

Company Details

Entity Name: MOODY & O'BRIEN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 Jun 1999
Business ALEI: 0623052
Annual report due: 31 Mar 2025
Business address: 22 VITTI STREET 2ND FLOOR 2ND FLOOR, NEW CANAAN, CT, 06840, United States
Mailing address: P.O. BOX 847, NEW CANAAN, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: moodyobrien@optonline.net

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN P. O'BRIEN Agent 22 VITTI STREET, NEW CANAAN, CT, 06840, United States 22 VITTI STREET, NEW CANAAN, CT, 06840, United States +1 203-249-3784 moodyobrien@optonline.net 154 EAST GRAYLING LANE, SUFFIELD, CT, 06078, United States

Officer

Name Role Business address Residence address
JOHN PATRICK O'BRIEN Officer 22 VITTI STREET, P.O. BOX 847, NEW CANAAN, CT, 06840, United States 6B COLUMBUS PLACE, STAMFORD, CT, 06907, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012156569 2024-02-14 - Annual Report Annual Report -
BF-0011151208 2023-05-17 - Annual Report Annual Report -
BF-0010529835 2022-04-07 - Annual Report Annual Report -
BF-0009770915 2022-03-03 - Annual Report Annual Report -
0006762511 2020-02-19 - Annual Report Annual Report 2020
0006762508 2020-02-19 - Annual Report Annual Report 2019
0006762502 2020-02-19 - Annual Report Annual Report 2018
0006762489 2020-02-19 - Annual Report Annual Report 2017
0005861280 2017-06-07 - Annual Report Annual Report 2016
0005861277 2017-06-07 - Annual Report Annual Report 2015
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