THE HARVEST GROUP, LLC

Entity Name: | THE HARVEST GROUP, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 07 Feb 2000 |
Business ALEI: | 0642678 |
Annual report due: | 06 Feb 2003 |
Business address: | 101 RHODA AVE, FAIRFEILD, CT, 06430 |
Mailing address: | 101 RHODA AVE, FAIRFIELD, CT, 06430 |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
MARK CIRILLI | Agent | 101 RHODA AVE, FAIRFIELD, CT, 06430, United States | 1135 POST ROAD EAST 2ND FLOOR, WESTPORT, NY, 06880, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MARK J CIRILLI | Officer | 101 RHODA AVE, FAIRFIELD, CT, 06430, United States | 101 RHODA AVENUE, FAIRFIELD, CT, 06430, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007322768 | 2021-05-04 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0007095894 | 2021-02-01 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0002454604 | 2002-05-06 | - | Annual Report | Annual Report | 2002 |
0002229088 | 2001-02-09 | - | Annual Report | Annual Report | 2001 |
0002072450 | 2000-02-07 | - | Business Formation | Certificate of Organization | - |
This company hasn't received any reviews.
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