Search icon

HARBOUR CAPITAL CORPORATION

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: HARBOUR CAPITAL CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Dec 1990
Business ALEI: 0256471
Annual report due: 18 Dec 2025
Business address: 2389 Main St, Glastonbury, CT, 06033-4617, United States
Mailing address: 2389 Main St, STE 100, Glastonbury, CT, United States, 06033-4617
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: eastern@registeredagentsinc.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role
Registered Agents Inc Agent

Officer

Name Role Business address Residence address
MICHAEL G. MORGAN Officer 415 SOUTH CHESTERFIELD STREET, AIKEN, SC, 29801, United States 333 STAMFORD AVE, STAMFORD, CT, 06902, United States

Director

Name Role Business address Residence address
MICHAEL G. MORGAN Director 415 SOUTH CHESTERFIELD STREET, AIKEN, SC, 29801, United States 333 STAMFORD AVE, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012916838 2024-11-25 - Annual Report Annual Report -
BF-0012012881 2023-10-10 2023-10-10 Reinstatement Certificate of Reinstatement -
BF-0011025216 2022-10-03 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010660006 2022-06-28 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004954624 2013-10-01 - Annual Report Annual Report 2012
0004954614 2013-10-01 - Annual Report Annual Report 2010
0004954621 2013-10-01 - Annual Report Annual Report 2011
0004082869 2009-12-03 - Annual Report Annual Report 2009
0003835756 2008-12-23 - Annual Report Annual Report 2008
0003603048 2007-12-26 - Annual Report Annual Report 2007
See something incorrect or outdated?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