Search icon

WEAVER, MONTEIRO & MOORE LLC

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

Company Details

Entity Name: WEAVER, MONTEIRO & MOORE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Jan 2002
Business ALEI: 0703096
Annual report due: 31 Mar 2026
Business address: 81 ARESCO DRIVE, MIDDLETOWN, CT, 06457, United States
Mailing address: 81 ARESCO DRIVE, MIDDLETOWN, CT, United States, 06457
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: kem1704@gmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
KINO MOORE Officer 81 ARESCO DRIVE, MIDDLETOWN, CT, 06457, United States 81 ARESCO DRIVE, MIDDLETOWN, CT, 06457, United States
SHIRLEY WEAVER Officer 81 ARESCO DRIVE, MIDDLETOWN, CT, 06457, United States 81 ARESCO DRIVE, MIDDLETOWN, CT, 06457, United States
RAYMOND MONTEIRO Officer 81 ARESCO DRIVE, MIDDLETOWN, CT, 06457, United States 81 ARESCO DRIVE, MIDDLETOWN, CT, 06457, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CYRIL B. PERSAUD Agent 662 WETHERSFIELD AVE, HARTFORD, CT, 06114, United States 662 WETHERSFIELD AVE, HARTFORD, CT, 06114, United States +1 860-209-7116 kem1704@gmail.com 47 CHRISTINE DRIVE, EAST HARTFORD, CT, 06108, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012949920 2025-03-04 - Annual Report Annual Report -
BF-0012222787 2024-02-01 - Annual Report Annual Report -
BF-0010413972 2023-03-03 - Annual Report Annual Report 2022
BF-0011409232 2023-03-03 - Annual Report Annual Report -
0007261561 2021-03-26 - Annual Report Annual Report 2019
0007261576 2021-03-26 - Annual Report Annual Report 2021
0007261569 2021-03-26 - Annual Report Annual Report 2020
0006556985 2019-05-13 - Annual Report Annual Report 2018
0006556981 2019-05-13 - Annual Report Annual Report 2016
0006556976 2019-05-13 - Annual Report Annual Report 2014
See something incorrect or outdated?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