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 |
NAICS
541219 Other Accounting ServicesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
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 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 |
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