Search icon

Moses LLC

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

Company Details

Entity Name: Moses LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Sep 2021
Business ALEI: 2349888
Annual report due: 31 Mar 2026
Business address: 47 Laurel Way Ext, Norfolk, CT, 06058, United States
Mailing address: 47 Laurel Way Ext, Norfolk, CT, United States, 06058-1324
ZIP code: 06058
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: fox.hysen@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Fox Hysen Agent 47 Laurel Way Ext, Norfolk, CT, 06058-1324, United States 47 Laurel Way Ext, Norfolk, CT, 06058-1324, United States +1 415-307-0309 fox.hysen@gmail.com 47 Laurel Way Ext, Norfolk, CT, 06058-1324, United States

Officer

Name Role Business address Phone E-Mail Residence address
Fox Hysen Officer 47 Laurel Way Ext, Norfolk, CT, 06058-1324, United States +1 415-307-0309 fox.hysen@gmail.com 47 Laurel Way Ext, Norfolk, CT, 06058-1324, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013171609 2025-02-27 - Annual Report Annual Report -
BF-0012236438 2024-08-25 - Annual Report Annual Report -
BF-0011126989 2023-03-10 - Annual Report Annual Report -
BF-0010381458 2022-03-12 - Annual Report Annual Report 2022
BF-0010119987 2021-09-23 - Business Formation Certificate of Organization -

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_19-cv-01057 Judicial Publications 42:1983 Prisoner Civil Rights Prisoner - Civil Rights (U.S. defendant)
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Scanning Program - Northern
Role Correctional Center
Name Blue
Role Defendant
Name BRADWAY CORP. THE
Role Defendant
Name CAVANAUGH & COMPANY, LLC
Role Defendant
Name Mills
Role Defendant
Name Moochie
Role Defendant
Name Moses LLC
Role Defendant
Name G. Mudano
Role Defendant
Name Pagan
Role Defendant
Name Piscottano
Role Defendant
Name Sanchez
Role Defendant
Name Sandone
Role Defendant
Name WELLS CORPORATION
Role Defendant
Name Kennin Jackson
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_19-cv-01057-0
Date 2019-12-03
Notes INITIAL REVIEW ORDER and RULING denying 13 Motion for Order to Show Cause.Discovery due by 6/12/2020 Dispositive Motions due by 7/17/2020Signed by Judge Victor A. Bolden on 12/3/2019. (Leon, Noel)
View View File
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