Search icon

MUSKUS & ASSOCIATES, LLC

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

Company Details

Entity Name: MUSKUS & ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Mar 2002
Business ALEI: 0708347
Annual report due: 31 Mar 2026
Business address: 211 Greenwood Ave, Suite 101, Bethel, CT, 06801-2124, United States
Mailing address: 211 Greenwood Ave, Suite 101, Bethel, CT, United States, 06801-2124
ZIP code: 06801
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ellen@muskusassoc.com

Industry & Business Activity

NAICS

541219 Other Accounting Services

This U.S. industry comprises establishments (except offices of CPAs) engaged in providing accounting services (except tax return preparation services only or payroll services only). These establishments may also provide tax return preparation or payroll services. Accountant (except CPA) offices, bookkeeper offices, and billing offices are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ELLEN MUSKUS Agent 211 Greenwood Ave, Suite 101, Bethel, CT, 06801-2124, United States 211 Greenwood Ave, Suite 101, Bethel, CT, 06801-2124, United States +1 203-581-0972 ellen@muskusassoc.com 606 POST ROAD EAST, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Phone E-Mail Residence address
ELLEN MUSKUS Officer 606 POST ROAD E #724, WESTPORT, CT, 06880, United States +1 203-581-0972 ellen@muskusassoc.com 606 POST ROAD EAST, WESTPORT, CT, 06880, United States

History

Type Old value New value Date of change
Name change ELLEN MUSKUS, LLC MUSKUS & ASSOCIATES, LLC 2007-08-14
Name change CANNON PARTNERS, LLC ELLEN MUSKUS, LLC 2003-12-11

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012950661 2025-03-28 - Annual Report Annual Report -
BF-0012336307 2024-02-13 - Annual Report Annual Report -
BF-0011406619 2023-02-14 - Annual Report Annual Report -
BF-0010342463 2022-04-04 - Annual Report Annual Report 2022
0007204846 2021-03-04 - Annual Report Annual Report 2020
0007204854 2021-03-04 - Annual Report Annual Report 2021
0006397890 2019-02-20 2019-02-20 Change of Agent Agent Change -
0006357056 2019-02-02 - Annual Report Annual Report 2019
0006166927 2018-04-20 - Annual Report Annual Report 2018
0005780853 2017-03-03 - Annual Report Annual Report 2016
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