Search icon

HARWOOD FINANCIAL, L.L.C.

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

Company Details

Entity Name: HARWOOD FINANCIAL, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Jul 1997
Business ALEI: 0567069
Annual report due: 31 Mar 2026
Business address: 163 HARWOOD RD., WATERBURY, CT, 06706, United States
Mailing address: 163 HARWOOD RD., WATERBURY, CT, United States, 06706
ZIP code: 06706
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: kczarsty@aol.com
E-Mail: kjczarsty@gmail.com

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Keith Czarsty Agent 163 HARWOOD RD., WATERBURY, CT, 06706, United States 163 HARWOOD RD., WATERBURY, CT, 06706, United States +1 203-577-8605 kjczarsty@gmail.com 164 Harwood Rd., Waterbury, CT, 06706, United States

Officer

Name Role Business address Residence address
Lisa Pelegrino Officer 163 HARWOOD RD., WATERBURY, CT, 06706, United States 164 Harwood Rd, Waterbury, CT, 06706, United States
JACQUELINE M GREENWOOD Officer 163 HARWOOD RD., WATERBURY, CT, 06706, United States 163 HARWOOD RD., WATERBURY, CT, 06706, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012927465 2025-03-27 - Annual Report Annual Report -
BF-0012173974 2024-03-30 - Annual Report Annual Report -
BF-0011262498 2023-03-21 - Annual Report Annual Report -
BF-0010414447 2022-04-17 - Annual Report Annual Report 2022
0007346220 2021-05-18 - Annual Report Annual Report 2021
0006954661 2020-07-29 - Annual Report Annual Report 2020
0006596251 2019-07-12 - Annual Report Annual Report 2019
0006214092 2018-07-11 - Annual Report Annual Report 2018
0005896046 2017-07-26 - Annual Report Annual Report 2017
0005609166 2016-07-22 - Annual Report Annual Report 2016

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
New Britain 412 MCCLINTOCK ST C4A/22/// 0.26 11656 Source Link
Acct Number 62000412
Assessment Value $232,890
Appraisal Value $332,700
Land Use Description Single Family
Zone S3
Neighborhood 103
Land Assessed Value $64,400
Land Appraised Value $92,000

Parties

Name SALEH SAMER M
Sale Date 2021-06-08
Name SALEH SAMER M +
Sale Date 2018-11-08
Sale Price $235,000
Name HARWOOD FINANCIAL, L.L.C.
Sale Date 2018-11-08
Name GREENWOOD RONALD
Sale Date 2018-08-29
Sale Price $129,000
Name KIOKA AMY +
Sale Date 2014-01-17
Name KIOKA AMY +
Sale Date 2013-09-30
Sale Price $80,000
Name ADAMUS HELENA
Sale Date 2011-06-28
Name ADAMUS ROMAN & HELEN
Sale Date 1979-10-05
Name ZENON J LAZICKI
Sale Date 1979-09-18
Name HENRY A GAJDA
Sale Date 1966-03-28
Name FELICIA M GAJDA
Sale Date 1966-03-28
Name HENRY A GAJDA
Sale Date 1951-05-15
Name WINCENTY + STANISLAWA HRUBIEC
Sale Date 1900-01-01
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