Entity Name: | HITCHCOCK CORNERS ART EQUITIES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 21 Jan 1987 |
Business ALEI: | 0195739 |
Annual report due: | 21 Jan 2026 |
Business address: | 253 AMENIA UNION ROAD, SHARON, CT, 06069, United States |
Mailing address: | RAYMOND J. LEARSY P.O. BOX 36, SHARON, CT, United States, 06069 |
ZIP code: | 06069 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 100000 |
E-Mail: | bethrybczyk@gmail.com |
NAICS
814110 Private HouseholdsThis industry comprises private households primarily engaged in employing workers on or about the premises in activities primarily concerned with the operation of the household. These private households may employ individuals, such as cooks, maids, nannies, butlers, non-medical personal care aides, and outside workers, such as gardeners, caretakers, and other maintenance workers. Learn more at the U.S. Census Bureau
Name | Role | Residence address |
---|---|---|
Elizabeth Rybczyk | Director | 350 Cornwall Bridge Rd, Sharon, CT, 06069-2511, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
RAYMOND J. LEARSY | Officer | 253 AMENIA UNION ROAD, SHARON, CT, 06069, United States | 253 AMENIA UNION ROAD, SHARON, CT, 06069-2208, United States |
Serge Learsy | Officer | - | 5019 Worthington Dr, BETHESDA, MD, 20816-2748, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
RAYMOND LEARSY | Agent | 248 AMENIA UNION ROAD, SHARON, CT, 06069, United States | PO BOX 36, SHARON, CT, 06069, United States | +1 860-671-4655 | bethrybczyk@gmail.com | 253 AMENIA UNION ROAD, SHARON, CT, 06069, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012908513 | 2024-12-26 | - | Annual Report | Annual Report | - |
BF-0012799186 | 2024-10-22 | 2024-10-22 | Interim Notice | Interim Notice | - |
BF-0012282048 | 2023-12-26 | - | Annual Report | Annual Report | - |
BF-0011382930 | 2023-01-19 | - | Annual Report | Annual Report | - |
BF-0010173416 | 2022-02-18 | - | Annual Report | Annual Report | 2022 |
0007237104 | 2021-03-17 | - | Annual Report | Annual Report | 2021 |
0006743072 | 2020-02-06 | - | Annual Report | Annual Report | 2020 |
0006718724 | 2020-01-07 | - | Annual Report | Annual Report | 2019 |
0006294116 | 2018-12-18 | - | Annual Report | Annual Report | 2018 |
0005735399 | 2017-01-11 | - | Annual Report | Annual Report | 2017 |
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