Search icon

HARRISON CONSULTING, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

541511 Custom Computer Programming Services

This 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

Agent

Name Role Mailing address Phone E-Mail 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

Officer

Name Role Phone E-Mail 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

Director

Name Role Phone E-Mail Residence address
JAMES H. SOUVLIS Director +1 203-545-9595 JHSouvlis@HConsulting.Net 1500 Brookside dr., Fairfield, CT, 06824, United States

Filing

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
See something incorrect or outdated? Let us know

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