Search icon

MARILYN J WOODHALL, LLC

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

Company Details

Entity Name: MARILYN J WOODHALL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 May 2012
Business ALEI: 1070796
Annual report due: 31 Mar 2026
Business address: 1106 FOXBORO DR, NORWALK, CT, 06851, United States
Mailing address: 1106 FOXBORO DR, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mjwoodhall@gmail.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
MARILYN J WOODHALL Agent 1106 FOXBORO DR, NORWALK, CT, 06851, United States 1106 Foxboro Dr, Norwalk, CT, 06851-1151, United States +1 203-858-0104 mjwoodhall@gmail.com 1106 FOXBORO DR, NORWALK, CT, 06851, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARILYN J WOODHALL Officer 1106 FOXBORO DR, NORWALK, CT, 06851, United States +1 203-858-0104 mjwoodhall@gmail.com 1106 FOXBORO DR, NORWALK, CT, 06851, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013016825 2025-04-03 - Annual Report Annual Report -
BF-0012193514 2024-02-13 - Annual Report Annual Report -
BF-0009722701 2023-04-20 - Annual Report Annual Report 2019
BF-0009722702 2023-04-20 - Annual Report Annual Report 2020
BF-0009904708 2023-04-20 - Annual Report Annual Report -
BF-0011433387 2023-04-20 - Annual Report Annual Report -
BF-0010886049 2023-04-20 - Annual Report Annual Report -
0006522953 2019-04-05 - Annual Report Annual Report 2018
0005836820 2017-05-06 - Annual Report Annual Report 2017
0005581006 2016-06-04 - 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