Search icon

MOOSE, LLC

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

Company Details

Entity Name: MOOSE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 May 2009
Business ALEI: 0971961
Annual report due: 31 Mar 2026
Business address: 322 BRISTOL STREET EXT, WATERBURY, CT, 06708, United States
Mailing address: 322 BRISTOL STREET EXT, WATERBURY, CT, United States, 06708
ZIP code: 06708
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: judie@advantagerealtyct.net

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JUDITH A. CAPUTO Agent 322 BRISTOL STREET EXT, WATERBURY, CT, 06708, United States 322 BRISTOL STREET EXT, WATERBURY, CT, 06708, United States +1 203-509-1151 judie@advantagerealtyct.net 322 Bristol Street Ext, Waterbury, CT, 06708-4907, United States

Officer

Name Role Business address Phone E-Mail Residence address
JUDITH A. CAPUTO Officer 322 BRISTOL STREET EXT, 322 BRISTOL STREET EXT, WATERBURY, CT, 06708, United States +1 203-509-1151 judie@advantagerealtyct.net 322 Bristol Street Ext, Waterbury, CT, 06708-4907, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012997175 2025-03-26 - Annual Report Annual Report -
BF-0012282338 2024-02-29 - Annual Report Annual Report -
BF-0011174997 2023-03-30 - Annual Report Annual Report -
BF-0010216338 2022-03-03 - Annual Report Annual Report 2022
0007143938 2021-02-10 - Annual Report Annual Report 2021
0006802879 2020-03-02 - Annual Report Annual Report 2020
0006347058 2019-01-30 - Annual Report Annual Report 2019
0006347018 2019-01-30 - Annual Report Annual Report 2018
0006032796 2018-01-25 - Annual Report Annual Report 2017
0005840073 2017-05-09 - 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