Search icon

MORRISON MANAGEMENT, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: MORRISON MANAGEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 17 Mar 2006
Business ALEI: 0853548
Annual report due: 31 Mar 2024
Business address: 587 ROUTE 6, ANDOVER, CT, 06232, United States
Mailing address: 587 ROUTE 6, ANDOVER, CT, United States, 06232
ZIP code: 06232
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: jasonmorrison653@gmail.com

Industry & Business Activity

NAICS

811198 All Other Automotive Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in providing automotive repair and maintenance services (except mechanical and electrical repair and maintenance; body, paint, interior, and glass repair; motor oil change and lubrication; and car washing) for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JASON MORRISON Agent 587 ROUTE 6, ANDOVER, CT, 06232, United States 587 ROUTE 6, ANDOVER, CT, 06232, United States +1 860-729-9519 jasonmorrison653@gmail.com 587 ROUTE 6, ANDOVER, CT, 06232, United States

Officer

Name Role Business address Phone E-Mail Residence address
JASON MORRISON Officer 587 ROUTE 6, ANDOVER, CT, 06232, United States +1 860-729-9519 jasonmorrison653@gmail.com 587 ROUTE 6, ANDOVER, CT, 06232, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011411377 2023-10-12 - Annual Report Annual Report -
BF-0010051003 2022-09-30 - Annual Report Annual Report -
BF-0009626028 2022-09-30 - Annual Report Annual Report 2019
BF-0009626029 2022-09-30 - Annual Report Annual Report 2015
BF-0010868311 2022-09-30 - Annual Report Annual Report -
BF-0009626026 2022-09-30 - Annual Report Annual Report 2020
BF-0009626027 2022-09-30 - Annual Report Annual Report 2018
BF-0009626032 2022-09-30 - Annual Report Annual Report 2017
BF-0009626031 2022-09-30 - Annual Report Annual Report 2016
BF-0009626030 2022-09-30 - 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See something incorrect or outdated?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