Search icon

HARMON ASSOC., CORP.

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

Company Details

Entity Name: HARMON ASSOC., CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 13 Apr 1992
Branch of: HARMON ASSOC., CORP., NEW YORK (Company Number 183837)
Business ALEI: 0272604
Annual report due: 30 Apr 2002
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
LEE M. THOMAS Officer 133 PEACHTREE STREET, N.E., ATLANTA, GA, 11753-1681, United States 4405 NORTHSIDE PARKWAY, #2211, ATLANTA, GA, 30327, United States
NORMAN HARVEY Officer 2 JERICHO PLZ, JERICHO, NY, 11753-1681, United States 39 THE HOLLOWS NORTH, MUTTONTOWN, NY, 11732, United States
JOYCE HARVEY Officer 2 JERICHO PLAZA, JERICHO, NY, 11753-1681, United States 39 THE HOLLOWS NORTH, MUTTONTOWN, NY, 11732, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002387409 2002-03-06 2002-03-06 Withdrawal Certificate of Withdrawal -
0002336020 2001-10-18 2001-10-18 Change of Agent Agent Change -
0002322885 2001-08-31 - Annual Report Annual Report 2001
0002095787 2000-03-27 - Annual Report Annual Report 2000
0001969117 1999-04-19 - Annual Report Annual Report 1999
0001853158 1998-06-15 1998-06-15 Change of Agent Address Agent Address Change -
0001868262 1998-04-06 - Annual Report Annual Report 1998
0001719258 1997-04-11 - Annual Report Annual Report 1997
0001633743 1996-06-28 - Annual Report Annual Report 1996
0000399093 1992-04-13 - Business Registration Certificate of Authority -
See something incorrect or outdated?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