HARRISON CONSULTING, INC.
Date of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | HARRISON CONSULTING, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 05 Mar 1996 |
Business ALEI: | 0531882 |
Annual report due: | 05 Mar 2024 |
Business address: | 1500 BROOKSIDE DR, FAIRFIELD, CT, 06824, United States |
Mailing address: | 1500 BROOKSIDE DR, FAIRFIELD, CT, United States, 06824 |
ZIP code: | 06824 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
E-Mail: | JHSouvlis@HConsulting.Net |
NAICS
541511 Custom Computer Programming ServicesThis U.S. industry comprises establishments primarily engaged in writing, modifying, testing, and supporting software to meet the needs of a particular customer. Learn more at the U.S. Census Bureau
Name | Role | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|
JAMES H. SOUVLIS | Agent | 1500 Brookside dr., Fairfield, CT, 06824, United States | +1 203-545-9595 | JHSouvlis@HConsulting.Net | 1500 Brookside dr., Fairfield, CT, 06824, United States |
Name | Role | Phone | Residence address | |
---|---|---|---|---|
JAMES H. SOUVLIS | Officer | +1 203-545-9595 | JHSouvlis@HConsulting.Net | 1500 Brookside dr., Fairfield, CT, 06824, United States |
ELLIE SOUVLIS | Officer | - | - | 1500 BROOKSIDE DR., FAIRFIELD, CT, 06824, United States |
Name | Role | Phone | Residence address | |
---|---|---|---|---|
JAMES H. SOUVLIS | Director | +1 203-545-9595 | JHSouvlis@HConsulting.Net | 1500 Brookside dr., Fairfield, CT, 06824, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012441400 | 2023-11-20 | 2023-11-20 | Reinstatement | Certificate of Reinstatement | - |
BF-0012037398 | 2023-10-30 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0009640026 | 2023-08-04 | - | Annual Report | Annual Report | 2020 |
BF-0011897787 | 2023-07-25 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009640025 | 2022-05-29 | - | Annual Report | Annual Report | 2019 |
0006515675 | 2019-04-01 | - | Annual Report | Annual Report | 2016 |
0006515678 | 2019-04-01 | - | Annual Report | Annual Report | 2017 |
0006515682 | 2019-04-01 | - | Annual Report | Annual Report | 2018 |
0006515670 | 2019-04-01 | - | Annual Report | Annual Report | 2015 |
0005244128 | 2014-12-29 | - | Annual Report | Annual Report | 2014 |
Sources: 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