Search icon

MOORE EYE CARE, LLC

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

Company Details

Entity Name: MOORE EYE CARE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Aug 2001
Business ALEI: 0690204
Annual report due: 31 Mar 2025
Business address: 683 BROAD ST., BRISTOL, CT, 06010, United States
Mailing address: 683 BROAD STREET, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MOORE EYE CARE, LLC 401(K) PROFIT SHARING PLAN 2023 061015184 2024-07-22 MOORE EYE CARE, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-12-25
Business code 621320
Sponsor’s telephone number 8605832020
Plan sponsor’s address 683 BROAD STREET, BRISTOL, CT, 06010

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing LORI MARIN
Valid signature Filed with authorized/valid electronic signature
MOORE EYE CARE, LLC 401(K) PROFIT SHARING PLAN 2022 061015184 2023-06-28 MOORE EYE CARE, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-12-25
Business code 621320
Sponsor’s telephone number 8605832020
Plan sponsor’s address 683 BROAD STREET, BRISTOL, CT, 06010

Signature of

Role Plan administrator
Date 2023-06-28
Name of individual signing LORI MARIN
Valid signature Filed with authorized/valid electronic signature
MOORE EYE CARE, LLC 401(K) PROFIT SHARING PLAN 2021 061015184 2022-07-20 MOORE EYE CARE, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-12-25
Business code 621320
Sponsor’s telephone number 8605832020
Plan sponsor’s address 683 BROAD STREET, BRISTOL, CT, 06010

Signature of

Role Plan administrator
Date 2022-07-20
Name of individual signing MICHELLE E. MOORE
Valid signature Filed with authorized/valid electronic signature
MOORE EYE CARE, LLC 401(K) PROFIT SHARING PLAN 2020 061015184 2021-06-22 MOORE EYE CARE, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-12-25
Business code 621320
Sponsor’s telephone number 8605832020
Plan sponsor’s address 683 BROAD STREET, BRISTOL, CT, 06010

Signature of

Role Plan administrator
Date 2021-06-22
Name of individual signing MICHELLE E. MOORE
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
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
LORI MARIN Agent 683 BROAD ST., BRISTOL, CT, 06010, United States 683 BROAD ST., BRISTOL, CT, 06010, United States +1 860-919-2885 lorim@moore-eyecare.com CT, 99 SKYRIDGE RD, BRISTOL, CT, 06010, United States

History

Type Old value New value Date of change
Name change WACHTEL, SHAFRAN, & MOORE, LLC MOORE EYE CARE, LLC 2020-01-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012147703 2024-03-06 - Annual Report Annual Report -
BF-0011400846 2023-03-15 - Annual Report Annual Report -
BF-0010271159 2022-03-14 - Annual Report Annual Report 2022
0007086837 2021-01-29 - Annual Report Annual Report 2021
0006830986 2020-03-12 - Annual Report Annual Report 2020
0006751097 2020-01-29 2020-01-29 Amendment Amend Name -
0006426951 2019-03-06 - Annual Report Annual Report 2019
0006070442 2018-02-12 - Annual Report Annual Report 2018
0005909521 2017-08-14 - Annual Report Annual Report 2017
0005595855 2016-07-05 - 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