Search icon

MOYNAHAN PARTNERS, LLC

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

Company Details

Entity Name: MOYNAHAN PARTNERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Dec 2010
Business ALEI: 1022558
Annual report due: 31 Mar 2026
Business address: 134 Highland Avenue, Waterbury, CT, 06708, United States
Mailing address: P.O. BOX 2242, WATERBURY, CT, United States, 06722
ZIP code: 06708
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: annem@moynahanlawfirm.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TIMOTHY C. MOYNAHAN ESQ. Agent 134 Highland Avenue, WATERBURY, CT, 06708, United States PO BOX 2422, WATERBURY, CT, 06722, United States +1 203-597-6364 annem@moynahanlawfirm.com 296 CENTRAL AVE., WOLCOTT, CT, 06716, United States

Officer

Name Role Business address Residence address
TIMOTHY C. MOYNAHAN Officer 134 Highland Avenue, WATERBURY, CT, 06708, United States 296 CENTRAL AVENUE, WOLCOTT, CT, 06716, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013009379 2025-03-21 - Annual Report Annual Report -
BF-0012089728 2024-02-05 - Annual Report Annual Report -
BF-0011903981 2023-07-27 2023-07-27 Change of Business Address Business Address Change -
BF-0011422706 2023-02-27 - Annual Report Annual Report -
BF-0010278892 2022-04-04 - Annual Report Annual Report 2022
0007137338 2021-02-09 - Annual Report Annual Report 2021
0006770418 2020-02-21 - Annual Report Annual Report 2020
0006416955 2019-02-28 - Annual Report Annual Report 2019
0006416947 2019-02-28 - Annual Report Annual Report 2018
0006063356 2018-02-08 - Annual Report Annual Report 2017
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