Search icon

EAHA HARDEV L.L.C.

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

Company Details

Entity Name: EAHA HARDEV L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 31 May 2001
Business ALEI: 0682793
Annual report due: 31 Mar 2025
Business address: 27 WINDSOR AVE, WINDSOR, CT, 06095, United States
Mailing address: 27 WINDSOR AVE, WINDSOR, CT, United States, 06095
ZIP code: 06095
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: kumarsranchhouse@yahoo.com

Industry & Business Activity

NAICS

722513 Limited-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services (except snack and nonalcoholic beverage bars) where patrons generally order or select items and pay before eating. Food and drink may be consumed on premises, taken out, or delivered to the customer's location. Some establishments in this industry may provide these food services in combination with selling alcoholic beverages. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRIAN M. SILVER Agent ONE LIBERTY SQUARE, NEW BRITAIN, , 06051, United States ONE LIBERTY SQUARE, NEW BRITAIN, CT, 06051, United States +1 860-225-3518 kumarsranchhouse@yahoo.com 32 CAPITOL AVE., NEW BRITAIN, CT, 06053, United States

Officer

Name Role Residence address
NARESH KUMAR Officer 140 HILTOP FARM LANE, EAST HARTFORD, CT, 06118, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012230898 2024-02-05 - Annual Report Annual Report -
BF-0010534204 2023-09-21 - Annual Report Annual Report -
BF-0011403731 2023-09-21 - Annual Report Annual Report -
BF-0008598606 2022-01-26 - Annual Report Annual Report 2016
BF-0008598604 2022-01-26 - Annual Report Annual Report 2020
BF-0008598602 2022-01-26 - Annual Report Annual Report 2017
BF-0009961840 2022-01-26 - Annual Report Annual Report -
BF-0008598605 2022-01-26 - Annual Report Annual Report 2019
BF-0008598603 2022-01-26 - Annual Report Annual Report 2018
BF-0008598601 2022-01-26 - 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See something incorrect or outdated?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