Search icon

Hartford Aviation International Inc

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

Company Details

Entity Name: Hartford Aviation International Inc
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 May 1989
Business ALEI: 0234017
Annual report due: 17 May 2025
Business address: ONE GOLD ST, SUITE 18A, HARTFORD, CT, 06103, United States
Mailing address: ONE GOLD ST, SUITE 18A, HARTFORD, CT, United States, 06103
ZIP code: 06103
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: dtyszka@hartfordaviation.com

Industry & Business Activity

NAICS

488190 Other Support Activities for Air Transportation

This industry comprises establishments primarily engaged in providing specialized services for air transportation (except air traffic control and other airport operations). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CARL A. MERZ Agent 1 GOLD ST, HARTFORD, CT, 06103, United States 1 GOLD ST, HARTFORD, CT, 06103, United States +1 860-549-0096 dtyszka@hartfordaviation.com 1 GOLD ST, HARTFORD, CT, 06103, United States

Officer

Name Role Business address Phone E-Mail Residence address
CARL F. MERZ Officer ONE GOLD STREET, HARTFORD, CT, 06103, United States - - 1 BELMONT ROAD, WEST HARTFORD, CT, 06107, United States
CARL A. MERZ Officer ONE GOLD STREET, HARTFORD, CT, 06103, United States +1 860-549-0096 dtyszka@hartfordaviation.com 1 GOLD ST, HARTFORD, CT, 06103, United States
DIANE M. TYSZKA Officer ONE GOLD ST, HARTFORD, CT, 06103, United States - - ONE GOLD ST, HARTFORD, CT, 06103, United States

History

Type Old value New value Date of change
Name change H.P.S. INTERNATIONAL OPERATIONS, INC. Hartford Aviation International Inc 2024-08-15

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012730174 2024-08-15 2024-08-15 Name Change Amendment Certificate of Amendment -
BF-0012268406 2024-04-25 - Annual Report Annual Report -
BF-0011385636 2023-05-17 - Annual Report Annual Report -
BF-0010602117 2022-08-26 - Annual Report Annual Report -
BF-0009756078 2022-05-18 - Annual Report Annual Report -
0007235124 2021-03-16 - Annual Report Annual Report 2020
0007235081 2021-03-16 - Annual Report Annual Report 2016
0007235102 2021-03-16 - Annual Report Annual Report 2017
0007235116 2021-03-16 - Annual Report Annual Report 2019
0007235107 2021-03-16 - 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