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 |
NAICS
523999 Miscellaneous Financial Investment ActivitiesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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