Search icon

M.B.A.D., LLC

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

Company Details

Entity Name: M.B.A.D., LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Aug 2001
Business ALEI: 0690200
Annual report due: 31 Mar 2025
Business address: 683 BROAD ST, BRISTOL, CT, 06010, United States
Mailing address: 683 BROAD ST, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: lorim@moore-eyecare.com

Industry & Business Activity

NAICS

621320 Offices of Optometrists

This industry comprises establishments of health practitioners having the degree of O.D. (Doctor of Optometry) primarily engaged in the independent practice of optometry. These practitioners examine, diagnose, treat, and manage diseases and disorders of the visual system, the eye, and associated structures as well as diagnose related systemic conditions. Offices of optometrists prescribe and/or provide eyeglasses, contact lenses, low vision aids, and vision therapy. They operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers, and may also provide the same services as opticians, such as selling and fitting prescription eyeglasses and contact lenses. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Sidney Shafran Officer - 1 Crossroads Ln, Avon, CT, 06001-4517, United States
MICHELLE E. MOORE Officer 683 BROAD ST., BRISTOL, CT, 06010, United States 11 CROWN ST., PLAINVILLE, CT, 06062, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHELLE E MOORE Agent 683 BROAD ST., BRISTOL, CT, 06010, United States 683 BROAD ST., BRISTOL, CT, 06010, United States +1 860-798-2746 lorim@moore-eyecare.com CONNECTICUT, 11 CROWN ST., PLAINVILLE, CT, 06062, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012147426 2024-03-06 - Annual Report Annual Report -
BF-0011400844 2023-03-15 - Annual Report Annual Report -
BF-0010194211 2022-03-14 - Annual Report Annual Report 2022
0007091363 2021-01-29 - Annual Report Annual Report 2021
0006829075 2020-03-12 - Annual Report Annual Report 2020
0006426955 2019-03-06 - Annual Report Annual Report 2019
0006070470 2018-02-12 - Annual Report Annual Report 2018
0005909527 2017-08-14 - Annual Report Annual Report 2017
0005595863 2016-07-05 - Annual Report Annual Report 2016
0005568183 2016-05-19 - Annual Report Annual Report 2015
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