Search icon

TONY MORELLI, LLC

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

Company Details

Entity Name: TONY MORELLI, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jul 2015
Business ALEI: 1180310
Annual report due: 31 Mar 2026
Business address: 9 DUNHAM DR. UNIT 9, NEW FAIRFIELD, CT, 06812, United States
Mailing address: P.O. BOX 8836, NEW FAIRFIELD, CT, United States, 06812
ZIP code: 06812
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Tonymorellillc@gmail.com

Industry & Business Activity

NAICS

238220 Plumbing, Heating, and Air-Conditioning Contractors

This industry comprises establishments primarily engaged in installing and servicing plumbing, heating, and air-conditioning equipment. Contractors in this industry may provide both parts and labor when performing work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
ANTHONY MORELLI Officer 9 DUNHAM DR, NEW FAIRFIELD, CT, 06812, United States +1 203-994-5817 tonymorellillc@gmail.com 78 WILLIAM HENRY DRIVE, MONROE, CT, 06468, United States
TIMOTHY PERRAULT Officer 61 POSSUM DRIVE, NEW FAIRFIELD, CT, 06812, United States - - 61 POSSUM DRIVE, NEW FAIRFIELD, CT, 06812, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTHONY MORELLI Agent 9 DUNHAM DRIVE, UNIT 9, NEW FAIRFIELD, CT, 06812, United States P. O. Box 8836, New Fairfield, CT, 06812, United States +1 203-994-5817 tonymorellillc@gmail.com 78 WILLIAM HENRY DRIVE, MONROE, CT, 06468, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013051370 2025-03-15 - Annual Report Annual Report -
BF-0012415760 2024-02-29 - Annual Report Annual Report -
BF-0011218132 2023-01-31 - Annual Report Annual Report -
BF-0010316383 2022-03-21 - Annual Report Annual Report 2022
0007149168 2021-02-13 - Annual Report Annual Report 2020
0007149172 2021-02-13 - Annual Report Annual Report 2021
0006408543 2019-02-25 - Annual Report Annual Report 2019
0006066744 2018-02-09 - Annual Report Annual Report 2018
0005888987 2017-07-14 - Annual Report Annual Report 2017
0005888983 2017-07-14 - 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See something incorrect or outdated?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