Search icon

HARVEY & LEWIS COMPANY OF HARTFORD INCORPORATED THE

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

Company Details

Entity Name: HARVEY & LEWIS COMPANY OF HARTFORD INCORPORATED THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Apr 1920
Business ALEI: 0021538
Annual report due: 15 Apr 2026
Business address: 45 ASYLUM STREET, HARTFORD, CT, 06103, United States
Mailing address: 45 ASYLUM STREET, HARTFORD, CT, United States, 06103
ZIP code: 06103
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: jlewis@hlopticians.com

Industry & Business Activity

NAICS

456130 Optical Goods Retailers

This industry comprises establishments primarily engaged in one or more of the following: (1) retailing and fitting prescription eyeglasses and contact lenses; (2) retailing prescription eyeglasses in combination with the grinding of lenses to order on the premises; and (3) retailing nonprescription eyeglasses. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES S. R. LEWIS Agent 45 ASYLUM ST, HARTFORD, CT, 06103, United States 45 ASYLUM ST, HARTFORD, CT, 06103, United States +1 860-559-9701 jlewis@hlopticians.com 38 LONG VIEW DR, SIMSBURY, CT, 06070, United States

Officer

Name Role Business address Residence address
JAMES S.R. LEWIS Officer 45 ASYLUM STREET, HARTFORD, CT, 06103, United States 38 LONG VIEW DRIVE, SIMSBURY, CT, 06070, United States
STUART B. LEWIS Officer 45 ASYLUM STREET, HARTFORD, CT, 06103, United States 30 SULGRAVE ROAD, WEST HARTFORD, CT, 06107, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012898168 2025-03-17 - Annual Report Annual Report -
BF-0012340000 2024-04-01 - Annual Report Annual Report -
BF-0011089976 2023-03-30 - Annual Report Annual Report -
BF-0010259259 2022-03-30 - Annual Report Annual Report 2022
0007345877 2021-05-18 - Annual Report Annual Report 2021
0006991243 2020-09-24 - Annual Report Annual Report 2020
0006680613 2019-11-15 - Annual Report Annual Report 2019
0006522620 2019-04-01 2019-04-01 Interim Notice Interim Notice -
0006275577 2018-11-12 - Annual Report Annual Report 2017
0006275581 2018-11-12 - Annual Report Annual Report 2018
See something incorrect or outdated?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