Entity Name: | SHENNECOSSETT TRUST, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 05 Oct 2009 |
Business ALEI: | 0984848 |
Annual report due: | 31 Mar 2026 |
Business address: | C/O D. ROBERT MORRIS PULLMAN & COMLEY, LLC 850 MAIN STREET, 8TH FLOOR, BRIDGEPORT, CT, 06604, United States |
Mailing address: | C/O D. ROBERT MORRIS PULLMAN & COMLEY, LLC 850 MAIN STREET, 8TH FLOOR, BRIDGEPORT, CT, United States, 06604 |
ZIP code: | 06604 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | pmoukawsher@gmail.com |
NAICS
814110 Private HouseholdsThis industry comprises private households primarily engaged in employing workers on or about the premises in activities primarily concerned with the operation of the household. These private households may employ individuals, such as cooks, maids, nannies, butlers, non-medical personal care aides, and outside workers, such as gardeners, caretakers, and other maintenance workers. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
D. ROBERT MORRIS | Agent | C/O PULLMAN & COMLEY, LLC, 850 MAIN STREET, 8TH FLOOR, BRIDGEPORT, CT, 06604, United States | C/O PULLMAN & COMLEY, LLC, 850 MAIN STREET, 8TH FLOOR, BRIDGEPORT, CT, 06604, United States | +1 860-501-3404 | pmoukawsher@gmail.com | 265 PRIMROSE LANE, FAIRFIELD, CT, 06430, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
BOIS BLANC PARTNERS | Officer | C/O D. ROBERT MORRIS, PULLMAN & COMLEY, LLC, 850 MAIN STREET, 8TH FLOOR, BRIDGEPORT, CT, 06604, United States | C/O D. ROBERT MORRIS, PULLMAN & COMLEY, 850 MAIN ST., BRIDGEPORT, CT, 06604, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013001738 | 2025-03-15 | - | Annual Report | Annual Report | - |
BF-0012202458 | 2024-03-13 | - | Annual Report | Annual Report | - |
BF-0011180350 | 2023-01-18 | - | Annual Report | Annual Report | - |
BF-0010335236 | 2022-03-23 | - | Annual Report | Annual Report | 2022 |
0007262968 | 2021-03-26 | - | Annual Report | Annual Report | 2021 |
0006854987 | 2020-03-30 | - | Annual Report | Annual Report | 2020 |
0006593219 | 2019-07-09 | - | Annual Report | Annual Report | 2019 |
0006059217 | 2018-02-07 | - | Annual Report | Annual Report | 2018 |
0006059060 | 2018-02-07 | - | Annual Report | Annual Report | 2017 |
0005669817 | 2016-10-10 | - | 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