Search icon

MORRICE ROAD, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: MORRICE ROAD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Apr 2013
Business ALEI: 1103783
Annual report due: 31 Mar 2026
Business address: 1220 JOHNSON ROAD, WOODBRIDGE, CT, 06525, United States
Mailing address: 1220 JOHNSON ROAD, WOODBRIDGE, CT, United States, 06525
ZIP code: 06525
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: morriceroadllc@gmail.com

Industry & Business Activity

NAICS

541714 Research and Development in Biotechnology (except Nanobiotechnology)

This U.S. industry comprises establishments primarily engaged in conducting biotechnology (except nanobiotechnology) research and experimental development. Biotechnology (except nanobiotechnology) research and experimental development involves the study of the use of microorganisms and cellular and biomolecular processes to develop or alter living or non-living materials. This research and development in biotechnology (except nanobiotechnology) may result in development of new biotechnology (except nanobiotechnology) processes or in prototypes of new or genetically-altered products that may be reproduced, utilized, or implemented by various industries. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRIAN R. DIXON Agent 1220 JOHNSON ROAD, WOODBRIDGE, CT, 06525, United States 1220 JOHNSON ROAD, WOODBRIDGE, CT, 06525, United States +1 203-606-5600 morriceroadllc@gmail.com 1220 JOHNSON ROAD, WOODBRIDGE, CT, 06525, United States

Officer

Name Role Business address Phone E-Mail Residence address
BRIAN R. DIXON Officer 1220 JOHNSON ROAD, WOODBRIDGE, CT, 06525, United States +1 203-606-5600 morriceroadllc@gmail.com 1220 JOHNSON ROAD, WOODBRIDGE, CT, 06525, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013024718 2025-03-14 - Annual Report Annual Report -
BF-0012162943 2024-03-07 - Annual Report Annual Report -
BF-0011297005 2023-02-26 - Annual Report Annual Report -
BF-0010202922 2022-03-29 - Annual Report Annual Report 2022
0007146846 2021-02-12 - Annual Report Annual Report 2021
0006722286 2020-01-14 - Annual Report Annual Report 2020
0006515213 2019-04-01 - Annual Report Annual Report 2019
0006163161 2018-04-16 - Annual Report Annual Report 2018
0006163160 2018-04-16 - Annual Report Annual Report 2017
0005549509 2016-04-26 - Annual Report Annual Report 2015
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