Search icon

HARRY'S CORNER, LLC

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

Company Details

Entity Name: HARRY'S CORNER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Mar 2000
Business ALEI: 0645844
Annual report due: 31 Mar 2026
Business address: 26 POWDER HORN HILL ROAD, WILTON, CT, 06897, United States
Mailing address: 2094 POST ROAD, FAIRFIELD, CT, United States, 06824
ZIP code: 06897
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: harryscorner2094@gmail.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Scott Pollack Officer 2094 Post Road, Fairfield, CT, 06824, United States +1 917-584-7985 scottp401@gmail.com 543 Wormwood Road, Fairfield, CT, 06824, United States
ANNE G. POLLACK Officer 2094 POST RD, FAIRFIELD, CT, 06824, United States - - 26 POWDER HORN HILL RD, WILTON, CT, 06897, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Scott Pollack Agent 2094 Post Road, Fairfield, CT, 06824, United States 2094 Post Road, Fairfield, CT, 06824, United States +1 917-584-7985 scottp401@gmail.com 543 Wormwood Road, Fairfield, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012941095 2025-01-11 - Annual Report Annual Report -
BF-0012150773 2024-01-19 - Annual Report Annual Report -
BF-0011156649 2023-01-23 - Annual Report Annual Report -
BF-0010258656 2022-01-26 - Annual Report Annual Report 2022
0007092564 2021-02-01 - Annual Report Annual Report 2021
0006792075 2020-02-27 - Annual Report Annual Report 2020
0006314022 2019-01-09 - Annual Report Annual Report 2019
0006004732 2018-01-12 - Annual Report Annual Report 2018
0005760659 2017-02-03 - Annual Report Annual Report 2017
0005542289 2016-04-16 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003403590 Active OFS 2020-09-21 2026-03-10 AMENDMENT

Parties

Name HARRY'S CORNER, LLC
Role Debtor
Name GENWORTH LIFE INSURANCE COMPANY
Role Secured Party
0003078718 Active OFS 2015-09-25 2026-03-10 AMENDMENT

Parties

Name HARRY'S CORNER, LLC
Role Debtor
Name GENWORTH LIFE INSURANCE COMPANY
Role Secured Party
0002798747 Active OFS 2011-02-15 2026-03-10 AMENDMENT

Parties

Name HARRY'S CORNER, LLC
Role Debtor
Name GENWORTH LIFE INSURANCE COMPANY
Role Secured Party
0002380906 Active OFS 2006-03-10 2026-03-10 ORIG FIN STMT

Parties

Name HARRY'S CORNER, LLC
Role Debtor
Name GENWORTH LIFE INSURANCE COMPANY
Role Secured Party
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