Search icon

HART CAPITAL LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: HART CAPITAL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Apr 1998
Business ALEI: 0590683
Annual report due: 31 Mar 2026
Business address: 10 BLUEBERRY LANE, DARIEN, CT, 06820, United States
Mailing address: 10 BLUEBERRY LANE, DARIEN, CT, United States, 06820
ZIP code: 06820
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: shart@hartcapital.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
STEVEN W HART Agent 10 BLUEBERRY LANE, DARIEN, CT, 06820, United States 10 BLUEBERRY LANE, DARIEN, CT, 06820, United States +1 203-434-5447 shart@hartcapital.com 10 BLUEBERRY LANE, DARIEN, CT, 06820, United States

Officer

Name Role Business address Residence address
STEVEN W. HART Officer 10 BLUEBERRY LANE, DARIEN, CT, 06820, United States 10 BLUEBERRY LANE, DARIEN, CT, 06820, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012930102 2025-04-01 - Annual Report Annual Report -
BF-0012158586 2024-01-18 - Annual Report Annual Report -
BF-0012531900 2024-01-18 2024-01-18 Change of NAICS Code NAICS Code Change -
BF-0011266606 2023-01-25 - Annual Report Annual Report -
BF-0010257514 2022-03-04 - Annual Report Annual Report 2022
0007103245 2021-02-01 - Annual Report Annual Report 2021
0006857629 2020-03-30 - Annual Report Annual Report 2020
0006344472 2019-01-29 - Annual Report Annual Report 2019
0006331213 2019-01-22 - Annual Report Annual Report 2016
0006331203 2019-01-22 - Annual Report Annual Report 2014

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
0001951 Other Contract Actions 2000-10-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2000-10-11
Termination Date 2001-07-11
Status Terminated

Parties

Name SHEFRIN
Role Plaintiff
Name HART CAPITAL LLC
Role Defendant
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