Search icon

HARRY CORNING REALTY, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: HARRY CORNING REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Nov 2003
Business ALEI: 0765433
Annual report due: 31 Mar 2026
Business address: 571 BOSTON POST RD., OLD SAYBROOK, CT, 06475, United States
Mailing address: 571 BOSTON POST RD., OLD SAYBROOK, CT, United States, 06475
ZIP code: 06475
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: lauracorning@sbcglobal.net
E-Mail: monkeyfarmcafe@gmail.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
LAURA CORNING Officer 571 BOSTON POST RD., OLD SAYBROOK, CT, 06475, United States +1 860-388-8747 monkeyfarmcafe@gmail.com 147 BOKUM ROAD, OLD SAYBROOK, CT, 06475, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LAURA CORNING Agent 571 BOSTON POST ROAD, OLD SAYBROOK, CT, 06475, United States 571 BOSTON POST ROAD, OLD SAYBROOK, CT, 06475, United States +1 860-388-8747 monkeyfarmcafe@gmail.com 147 BOKUM ROAD, OLD SAYBROOK, CT, 06475, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012961174 2025-03-25 - Annual Report Annual Report -
BF-0012292841 2024-01-19 - Annual Report Annual Report -
BF-0011276911 2023-02-15 - Annual Report Annual Report -
BF-0010396449 2022-03-04 - Annual Report Annual Report 2022
0007155262 2021-02-15 - Annual Report Annual Report 2021
0006816354 2020-03-05 - Annual Report Annual Report 2020
0006443277 2019-03-11 - Annual Report Annual Report 2019
0006130200 2018-03-20 - Annual Report Annual Report 2018
0005976851 2017-11-28 2017-11-28 Change of Agent Agent Change -
0005974518 2017-11-28 - Annual Report Annual Report 2017
See something incorrect or outdated?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