Search icon

HITCHCOCK CORNERS ART EQUITIES, INC.

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

Company Details

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

Industry & Business Activity

NAICS

814110 Private Households

This 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

Director

Name Role Residence address
Elizabeth Rybczyk Director 350 Cornwall Bridge Rd, Sharon, CT, 06069-2511, United States

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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
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