HARVEST HOMES, INC.
BranchDate of last update: 31 Mar 2025. Data updated weekly.
Entity Name: | HARVEST HOMES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 24 Aug 1988 |
Branch of: | HARVEST HOMES, INC., NEW YORK (Company Number 2272122) |
Business ALEI: | 0221286 |
Annual report due: | 24 Aug 2025 |
Business address: | 1331 COLE ROAD, DELANSON, NY, 12053, United States |
Mailing address: | 1331 COLE ROAD, DELANSON, NY, United States, 12053 |
Place of Formation: | NEW YORK |
E-Mail: | accounting@harvesthomes.com |
NAICS
321992 Manufactura de edificios de madera prefabricadosThis U.S. industry comprises establishments primarily engaged in manufacturing prefabricated wood buildings and wood sections and panels for prefabricated wood buildings. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT A. GUAY | Officer | 1331 COLE ROAD, DELANSON, NY, 12053, United States | 16 THISTLEWOOD DR., QUEENSBURY, NY, 12804, United States |
CHRISTIAN GUAY | Officer | 1331 COLE ROAD, DELANSON, NY, 12053, United States | 1 FIELDVIEW ROAD, QUEENSBURY, NY, 12804, United States |
Name | Role |
---|---|
INCORP SERVICES, INC. | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012220126 | 2024-08-07 | - | Annual Report | Annual Report | - |
BF-0011387935 | 2023-07-25 | - | Annual Report | Annual Report | - |
BF-0010223785 | 2022-07-29 | - | Annual Report | Annual Report | 2022 |
BF-0009809619 | 2021-08-12 | - | Annual Report | Annual Report | - |
0006965936 | 2020-08-24 | - | Annual Report | Annual Report | 2020 |
0006625695 | 2019-08-19 | - | Annual Report | Annual Report | 2019 |
0006216678 | 2018-07-16 | - | Annual Report | Annual Report | 2018 |
0005916646 | 2017-08-28 | - | Annual Report | Annual Report | 2017 |
0005629692 | 2016-08-12 | - | Annual Report | Annual Report | 2016 |
0005394161 | 2015-09-08 | 2015-09-08 | Change of Agent | Agent Change | - |
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