Search icon

HALURGITE PUBLISHING LLC

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

Company Details

Entity Name: HALURGITE PUBLISHING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Aug 2001
Business ALEI: 0688995
Annual report due: 31 Mar 2026
Business address: 108 ROUND HILL ROAD, WETHERSFIELD, CT, 06109, United States
Mailing address: 108 ROUND HILL ROAD, WETHERSFIELD, CT, United States, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jmhfinance@yahoo.com

Industry & Business Activity

NAICS

513199 All Other Publishers

This U.S. industry comprises establishments generally known as publishers (except newspaper, magazine, book, directory, mailing list, music, software, and greeting card publishers). These establishments may publish works in print or electronic form, including exclusively on the Internet. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN M. HALSTEAD Agent 108 ROUND HILL ROAD, WETHERSFIELD, CT, 06109, United States 108 ROUND HILL RD., WETHERSFIELD, CT, 06109, United States +1 860-251-9756 jmhfinance@yahoo.com 108 ROUND HILL RD., WETHERSFIELD, CT, 06109, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOHN M. HALSTEAD Officer 108 ROUND HILL ROAD, WETHERSFIELD, CT, 06109, United States +1 860-251-9756 jmhfinance@yahoo.com 108 ROUND HILL RD., WETHERSFIELD, CT, 06109, United States

History

Type Old value New value Date of change
Name change HALSTEAD CAPITAL MANAGEMENT LLC HALURGITE PUBLISHING LLC 2003-11-18

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012946127 2025-03-17 - Annual Report Annual Report -
BF-0012147937 2024-03-11 - Annual Report Annual Report -
BF-0011400080 2023-03-20 - Annual Report Annual Report -
BF-0010289490 2022-03-13 - Annual Report Annual Report 2022
0007179992 2021-02-20 - Annual Report Annual Report 2021
0006850858 2020-03-26 - Annual Report Annual Report 2020
0006475344 2019-03-18 - Annual Report Annual Report 2019
0006141311 2018-03-27 - Annual Report Annual Report 2018
0005916895 2017-08-28 - Annual Report Annual Report 2017
0005638220 2016-08-27 - Annual Report Annual Report 2016
See something incorrect or outdated?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