Search icon

ARK INNOVATIONS, LLC

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

Company Details

Entity Name: ARK INNOVATIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Aug 2000
Business ALEI: 0658608
Annual report due: 31 Mar 2026
Business address: 4A FARMINGTON CHASE CRESCENT, FARMINGTON, CT, 06032, United States
Mailing address: 4A FARMINGTON CHASE CRESCENT, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: davidjx@aol.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
DAVID J. ABRAHAMIAN Officer 4A FARMINGTON CHASE CRESCENT, FARMINGTON, CT, 06032, United States 4A FARMINGTON CHASE, FARMINGTON, CT, 06032, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD W. CALLAHAN Agent 2830 Old Dixwell Ave, Hamden, CT, 06518-3137, United States 2830 Old Dixwell Ave, Hamden, CT, 06518-3137, United States +1 203-640-7399 attorneycallahan@gmail.com 45 COURT ST, NEW HAVEN, CT, 06511, United States

History

Type Old value New value Date of change
Name change PROMO PRODUCTS, LLC ARK INNOVATIONS, LLC 2005-04-08

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012943065 2025-02-21 - Annual Report Annual Report -
BF-0012149507 2024-02-05 - Annual Report Annual Report -
BF-0011398743 2023-02-07 - Annual Report Annual Report -
BF-0010242520 2022-03-04 - Annual Report Annual Report 2022
0007134458 2021-02-08 - Annual Report Annual Report 2021
0006757750 2020-02-14 - Annual Report Annual Report 2020
0006702273 2019-12-26 - Annual Report Annual Report 2019
0006702269 2019-12-26 - Annual Report Annual Report 2018
0005915816 2017-08-25 - Annual Report Annual Report 2017
0005685051 2016-11-01 - Annual Report Annual Report 2015
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