Search icon

HARBOR AVENUE REALTY ASSOCIATION, INCORPORATED

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

Company Details

Entity Name: HARBOR AVENUE REALTY ASSOCIATION, INCORPORATED
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Aug 1949
Business ALEI: 0055661
Annual report due: 02 Aug 2025
Business address: THE HARTMANN GROUP 705 BOSTON POST ROAD 705 BOSTON POST ROAD, GUILFORD, CT, 06437, United States
Mailing address: THE HARTMANN GROUP 705 BOSTON POST ROAD 705 BOSTON POST ROAD, GUILFORD, CT, United States, 06437
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: laura@hartmanngrouptax.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
ROBERT J HARTMANN Officer 705 BOSTON POST ROAD, SUITE A3 LIGHTHOUSE, GUILFORD, CT, 06437, United States 871 Nut Plains Road, Guilford, CT, 06437, United States
LAURA HARTMANN Officer THE HARTMANN GROUP, 705 BOSTON POST ROAD, GUILFORD, CT, 06437, United States 871 NUT PLAINS ROAD, GUILFORD, CT, 06437, United States

Agent

Name Role Business address Phone E-Mail Residence address
Robert Hartmann Agent THE HARTMANN GROUP 705 BOSTON POST ROAD705 BOSTON POST ROAD, GUILFORD, CT, 06437, United States +1 203-752-7276 rjhartmann@hartmanngrouptax.com 1117 E Putnam Ave, 413, Riverside, CT, 06878-1333, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012217642 2024-07-18 - Annual Report Annual Report -
BF-0011086775 2023-08-23 - Annual Report Annual Report -
BF-0010692506 2022-08-02 - Annual Report Annual Report -
BF-0009190282 2022-06-02 - Annual Report Annual Report 2019
BF-0009190281 2022-06-02 - Annual Report Annual Report 2020
BF-0009916057 2022-06-02 - Annual Report Annual Report -
BF-0009190280 2022-06-01 - Annual Report Annual Report 2018
0006190712 2018-05-29 - Annual Report Annual Report 2017
0006190708 2018-05-29 - Annual Report Annual Report 2015
0006190711 2018-05-29 - 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