Search icon

MOODY1 LLC

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

Company Details

Entity Name: MOODY1 LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Aug 2012
Business ALEI: 1080879
Annual report due: 31 Mar 2026
Business address: 1139 POST RD, FAIRFIELD, CT, 06824, United States
Mailing address: 1139 POST ROAD, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: fairfieldshell0039@gmail.com

Industry & Business Activity

NAICS

457110 Gasoline Stations with Convenience Stores

This industry comprises establishments primarily engaged in retailing automotive fuels (e.g., gasoline, diesel fuel, gasohol, alternative fuels) in combination with a limited line of groceries. These establishments can either be in a convenience store (i.e., food mart) setting or a gasoline station setting. These establishments may also provide automotive repair services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MUHAMMAD ZAHOOR MOUGHAL Agent 1139 POST RD, FAIRFIELD, CT, 06824, United States 1139 POST RD, FAIRFIELD, CT, 06824, United States +1 860-706-7870 fairfieldshell0039@gmail.com 52 Crest St, Waterbury, CT, 06708-2805, United States

Officer

Name Role Business address Phone E-Mail Residence address
MAHBOOB R BUTT Officer 1139 POST RD, FAIRFIELD, CT, 06824, United States - - 52 STONECREST RD, GROTON, CT, 06340, United States
MUHAMMAD ZAHOOR MOUGHAL Officer 1139 POST RD, FAIRFIELD, CT, 06824, United States +1 860-706-7870 fairfieldshell0039@gmail.com 52 Crest St, Waterbury, CT, 06708-2805, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013021276 2025-03-10 - Annual Report Annual Report -
BF-0012076056 2024-02-17 - Annual Report Annual Report -
BF-0011440546 2023-03-04 - Annual Report Annual Report -
BF-0010196147 2022-03-06 - Annual Report Annual Report 2022
0007193488 2021-02-27 - Annual Report Annual Report 2021
0007017629 2020-11-12 2020-11-12 Interim Notice Interim Notice -
0007017611 2020-11-11 2020-11-11 Change of Agent Agent Change -
0006926250 2020-06-17 - Annual Report Annual Report 2020
0006926248 2020-06-17 - Annual Report Annual Report 2019
0006123431 2018-03-14 - Annual Report Annual Report 2018
See something incorrect or outdated?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