Search icon

ASHLEY HARRIMAN, L.L.C.

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

Company Details

Entity Name: ASHLEY HARRIMAN, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jan 1997
Business ALEI: 0551727
Annual report due: 31 Mar 2026
Business address: 38 ELM STREET, MERIDEN, CT, 06450, United States
Mailing address: 38 ELM ST, MERIDEN, CT, United States, 06450
ZIP code: 06450
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: tims.signs@yahoo.com

Industry & Business Activity

NAICS

551112 Offices of Other Holding Companies

This U.S. industry comprises legal entities known as holding companies (except bank holding) primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Pamela Brealey Agent 38 ELM STREET, MERIDEN, CT, 06450, United States 38 ELM STREET, MERIDEN, CT, 06450, United States +1 860-304-6101 pam@timssign.com 287 Baileyville Rd, Middlefield, CT, 06455-1082, United States

Officer

Name Role Business address Residence address
ROBERT LAURENCELLE Officer 38 ELM STREET, MERIDEN, CT, 06450, United States 186 COLLINDALE DRIVE, MERIDEN, CT, 06450, United States
TIM WALSH Officer 38 ELM ST, MERIDEN, CT, 06450, United States 287 BAILEYVILLE RD, MIDDLEFIELD, CT, 06455, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012929082 2025-03-24 - Annual Report Annual Report -
BF-0012182406 2024-02-06 - Annual Report Annual Report -
BF-0011264455 2023-02-08 - Annual Report Annual Report -
BF-0009848593 2023-02-08 - Annual Report Annual Report -
BF-0010792256 2023-02-08 - Annual Report Annual Report -
BF-0008125258 2023-02-03 - Annual Report Annual Report 2020
0006431528 2019-03-07 - Annual Report Annual Report 2019
0006268419 2018-10-30 - Annual Report Annual Report 2015
0006268415 2018-10-30 - Annual Report Annual Report 2013
0006268421 2018-10-30 - Annual Report Annual Report 2016
See something incorrect or outdated?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