Search icon

MORRISSEY VENTURES LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: MORRISSEY VENTURES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Mar 2010
Business ALEI: 1000418
Annual report due: 31 Mar 2025
Business address: 1 JONATHANS LANDING, MADISON, CT, 06443, United States
Mailing address: 1 JONATHANS LANDING, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jeannemorrissey31@gmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEANNE M. MORRISSEY Agent 300 Bowie St, 1303, Austin, TX, 78703, United States 1 Jonathans Lndg, Madison, CT, 06443-2121, United States +1 203-506-3222 jeannemorrissey31@gmail.com 1 JONATHANS LANDING, MADISON, CT, 06443, United States

Officer

Name Role Business address Phone E-Mail Residence address
James R. Morrissey Officer - - - 50 Lexington Ave, North Haven, CT, 06473, United States
JEANNE M. MORRISSEY Officer 300 Bowie St, 1303, Austin, TX, 78703, United States +1 203-506-3222 jeannemorrissey31@gmail.com 1 JONATHANS LANDING, MADISON, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012568012 2024-04-28 - Annual Report Annual Report -
BF-0011178824 2023-05-18 - Annual Report Annual Report -
BF-0008422345 2023-02-26 - Annual Report Annual Report 2020
BF-0010736194 2023-02-26 - Annual Report Annual Report -
BF-0009920852 2023-02-26 - Annual Report Annual Report -
BF-0008422344 2023-02-26 - Annual Report Annual Report 2019
BF-0008422343 2023-02-16 - Annual Report Annual Report 2018
BF-0008422342 2023-02-01 - Annual Report Annual Report 2017
BF-0008422341 2023-02-01 - Annual Report Annual Report 2016
BF-0011683083 2023-01-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
See something incorrect or outdated? Let us know

Sources: 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