Search icon

MOOY, LLC

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

Company Details

Entity Name: MOOY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Apr 2007
Business ALEI: 0897955
Annual report due: 31 Mar 2025
Business address: 142 MIDDLE ROAD TURNPIKE, WOODBURY, CT, 06798, United States
Mailing address: 142 MIDDLE ROAD TURNPIKE, WOODBURY, CT, United States, 06798
ZIP code: 06798
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: hg.cttv@gmail.com

Industry & Business Activity

NAICS

512110 Motion Picture and Video Production

This industry comprises establishments primarily engaged in producing, or producing and distributing motion pictures, videos, television programs, or television commercials. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HOWARD GROSSMAN Agent 142 MIDDLE RD TPKE, WOODBURY, CT, 06798, United States 142 MIDDLE RD TPKE, WOODBURY, CT, 06798, United States +1 203-981-9379 hg.cttv@gmail.com 10 PINE CREEK AVE., W-501, FAIRFIELD, CT, 06826, United States

Officer

Name Role Business address Phone E-Mail Residence address
HOWARD GROSSMAN Officer 142 MIDDLE ROAD TURNPIKE, WOODBURY, CT, 06798, United States +1 203-981-9379 hg.cttv@gmail.com 10 PINE CREEK AVE., W-501, FAIRFIELD, CT, 06826, United States
MARILYN GROSSMAN Officer 142 MIDDLE ROAD TKPE, WOODBURY, CT, 06798, United States - - 142 MIDDLE RD TPKE, WOODBURY, CT, 06798, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012047118 2024-04-25 - Annual Report Annual Report -
BF-0011733272 2023-05-22 - Annual Report Annual Report -
BF-0009028198 2023-02-27 - Annual Report Annual Report 2018
BF-0009028200 2023-02-27 - Annual Report Annual Report 2020
BF-0010057131 2023-02-27 - Annual Report Annual Report -
BF-0010874401 2023-02-27 - Annual Report Annual Report -
BF-0009028202 2023-02-27 - Annual Report Annual Report 2019
BF-0009028203 2022-11-30 - Annual Report Annual Report 2014
BF-0009028199 2022-11-30 - Annual Report Annual Report 2015
BF-0009028201 2022-11-30 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005220555 Active MUNICIPAL 2024-06-06 2038-05-03 AMENDMENT

Parties

Name MOOY, LLC
Role Debtor
Name TOWN OF WOODBURY
Role Secured Party
0005138324 Active MUNICIPAL 2023-05-03 2038-05-03 ORIG FIN STMT

Parties

Name MOOY, LLC
Role Debtor
Name TOWN OF WOODBURY
Role Secured Party
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