Search icon

KEANEY AND COMPANY, LLC

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

Company Details

Entity Name: KEANEY AND COMPANY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Mar 2002
Business ALEI: 0707453
Annual report due: 31 Mar 2026
Business address: 7 CANDLEWOOD HEIGHTS, NEW MILFORD, CT, 06776, United States
Mailing address: 7 CANDLEWOOD HEIGHTS, NEW MILFORD, CT, United States, 06776
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: skdesigner@sbcglobal.net

Industry & Business Activity

NAICS

541340 Drafting Services

This industry comprises establishments primarily engaged in drawing detailed layouts, plans, and illustrations of buildings, structures, systems, or components from engineering and architectural specifications. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Stacey Keaney Officer 7 Candlewood Hts, New Milford, CT, 06776-4501, United States - - 7 Candlewood Hts, New Milford, CT, 06776-4501, United States
ROBERT J. KEANEY JR. Officer 7 CANDLEWOOD HEIGHTS, NEW MILFORD, CT, 06776, United States +1 203-733-8272 rjkeaneyjr@sbcglobal.net 7 CANDLEWOOD HEIGHTS, NEW MILFORD, CT, 06776, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT J. KEANEY JR. Agent 7 CANDLEWOOD HEIGHTS, NEW MILFORD, CT, 06776, United States 7 CANDLEWOOD HEIGHTS, NEW MILFORD, CT, 06776, United States +1 203-733-8272 rjkeaneyjr@sbcglobal.net 7 CANDLEWOOD HEIGHTS, NEW MILFORD, CT, 06776, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012950536 2025-03-21 - Annual Report Annual Report -
BF-0012221754 2024-02-22 - Annual Report Annual Report -
BF-0011407375 2023-03-20 - Annual Report Annual Report -
BF-0010289851 2022-03-03 - Annual Report Annual Report 2022
0007196677 2021-03-01 - Annual Report Annual Report 2021
0006878301 2020-04-07 - Annual Report Annual Report 2020
0006366590 2019-02-06 - Annual Report Annual Report 2019
0006348879 2019-01-30 - Annual Report Annual Report 2018
0006044325 2018-01-30 - Annual Report Annual Report 2015
0006044356 2018-01-30 - Annual Report Annual Report 2017
See something incorrect or outdated?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