Search icon

MERELY MOXIE LLC

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

Company Details

Entity Name: MERELY MOXIE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Mar 2018
Business ALEI: 1267073
Annual report due: 31 Mar 2025
Business address: 13 THIRD STREET, NORWALK, CT, 06855, United States
Mailing address: 13 THIRD STREET, NORWALK, CT, United States, 06855
ZIP code: 06855
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: DAWNOMORODION@YAHOO.COM

Industry & Business Activity

NAICS

458110 Clothing and Clothing Accessories Retailers

This industry comprises establishments primarily engaged in retailing general or specialized lines of new clothing and clothing accessories, such as hats and caps, costume jewelry, gloves, handbags, ties, wigs, toupees, and belts. These establishments may provide basic alterations, such as hemming, taking in or letting out seams, or lengthening or shortening sleeves. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAWN OMORODION Agent 13 THIRD STREET, NORWALK, CT, 06855, United States 13 THIRD STREET, NORWALK, CT, 06855, United States +1 203-507-0371 DAWNOMORODION@YAHOO.COM 43 LINCOLN AVE, NORWALK, CT, 06854, United States

Officer

Name Role Business address Phone E-Mail Residence address
DAWN OMORODION Officer 13 THIRD STREET, NORWALK, CT, 06855, United States +1 203-507-0371 DAWNOMORODION@YAHOO.COM 43 LINCOLN AVE, NORWALK, CT, 06854, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012314051 2024-06-06 - Annual Report Annual Report -
BF-0011224654 2024-02-27 - Annual Report Annual Report -
BF-0008417696 2024-02-15 - Annual Report Annual Report 2020
BF-0010767350 2024-02-15 - Annual Report Annual Report -
BF-0009855433 2024-02-15 - Annual Report Annual Report -
BF-0012467962 2023-11-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008417695 2023-09-13 - Annual Report Annual Report 2019
BF-0011846214 2023-06-13 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006131290 2018-03-19 2018-03-19 Business Formation Certificate of Organization -
See something incorrect or outdated?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