Search icon

MOLLOY FAMILY, LLC

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

Company Details

Entity Name: MOLLOY FAMILY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Dec 2015
Business ALEI: 1193566
Annual report due: 31 Mar 2026
Business address: 40 Richards Avenue Suite 501, Norwalk, CT, 06854, United States
Mailing address: 40 Richards Avenue Suite 501, Norwalk, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mtnedder@nedderlaw.com

Industry & Business Activity

NAICS

525920 Trusts, Estates, and Agency Accounts

This industry comprises legal entities, trusts, estates, or agency accounts, administered on behalf of the beneficiaries under the terms of a trust agreement, will, or agency agreement. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Lucille Ross Molloy Officer 3 Parklands Drive, 201, Darien, CT, 06820, United States 3 Parklands Drive, 201, Darien, CT, 06820, United States

Agent

Name Role
NEDDER & ASSOCIATES, LLC Agent

History

Type Old value New value Date of change
Name change MALLOY FAMILY, LLC MOLLOY FAMILY, LLC 2015-12-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012262835 2025-03-10 - Annual Report Annual Report -
BF-0013060774 2025-03-10 - Annual Report Annual Report -
BF-0012007778 2023-10-03 2023-10-03 Interim Notice Interim Notice -
BF-0008880289 2023-03-16 - Annual Report Annual Report 2018
BF-0008880291 2023-03-16 - Annual Report Annual Report 2020
BF-0011450145 2023-03-16 - Annual Report Annual Report -
BF-0008880290 2023-03-16 - Annual Report Annual Report 2017
BF-0009972826 2023-03-16 - Annual Report Annual Report -
BF-0008880293 2023-03-16 - Annual Report Annual Report 2016
BF-0010896700 2023-03-16 - Annual Report Annual Report -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005050315 Active OFS 2022-03-04 2027-04-27 AMENDMENT

Parties

Name MOLLOY FAMILY, LLC
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0003176644 Active OFS 2017-04-27 2027-04-27 ORIG FIN STMT

Parties

Name MOLLOY FAMILY, LLC
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
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