Entity Name: | JOHN HARDING ARCHITECT LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 09 Nov 2004 |
Business ALEI: | 0800673 |
Business address: | 138 POPPLE SWAMP ROAD, CORNWALL BRIDGE, CT, 06754 |
ZIP code: | 06754 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | jwharding@optonline.net |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
JOHN HARDING | Agent | 138 POPPLE SWAMP ROAD, CORNWALL BRIDGE, CT, 06754, United States | jwharding@optonline.net | 138 POPPLE SWAMP ROAD, CORNWALL BRIDGE, CT, 06754, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
JOHN HARDING | Officer | 138 POPPLE SWAMP ROAD, CORNWALL BRIDGE, CT, 06754, United States | jwharding@optonline.net | 138 POPPLE SWAMP ROAD, CORNWALL BRIDGE, CT, 06754, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011663782 | 2022-12-27 | 2022-12-27 | Dissolution | Certificate of Dissolution | No data |
0006413840 | 2019-02-27 | No data | Annual Report | Annual Report | 2019 |
0006144034 | 2018-02-28 | No data | Annual Report | Annual Report | 2017 |
0006144038 | 2018-02-28 | No data | Annual Report | Annual Report | 2018 |
0005738393 | 2017-01-12 | No data | Annual Report | Annual Report | 2016 |
0005738376 | 2017-01-12 | No data | Annual Report | Annual Report | 2014 |
0005738371 | 2017-01-12 | No data | Annual Report | Annual Report | 2013 |
0005738384 | 2017-01-12 | No data | Annual Report | Annual Report | 2015 |
0005738357 | 2017-01-12 | No data | Annual Report | Annual Report | 2012 |
0004650278 | 2011-11-14 | No data | Annual Report | Annual Report | 2011 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website