Hartford Aviation International Inc
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
NAICS
488190 Other Support Activities for Air TransportationThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | H.P.S. INTERNATIONAL OPERATIONS, INC. | Hartford Aviation International Inc | 2024-08-15 |
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 |
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