Search icon

H3 HARDY COLLABORATION ARCHITECTURE, LLC

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: H3 HARDY COLLABORATION ARCHITECTURE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 05 Jan 2005
Branch of: H3 HARDY COLLABORATION ARCHITECTURE, LLC, NEW YORK (Company Number 3076046)
Business ALEI: 0806561
Annual report due: 31 Mar 2026
Business address: 104 FIFTH AVENUE 6TH FLOOR, NEW YORK, NY, 10011, United States
Mailing address: 104 FIFTH AVENUE 6TH FLOOR, NEW YORK, NY, United States, 10011
Place of Formation: NEW YORK
E-Mail: dlong@h3hc.com

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
JOHN FONTILLAS Officer 104 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10011, United States 104 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10011, United States
ARIEL FAUSTO Officer 104 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10011, United States 104 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10011, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012967893 2025-01-08 - Annual Report Annual Report -
BF-0012137636 2024-03-27 - Annual Report Annual Report -
BF-0011162906 2023-05-30 - Annual Report Annual Report -
BF-0010709390 2023-05-30 - Annual Report Annual Report -
BF-0008479348 2022-07-21 - Annual Report Annual Report 2018
BF-0008479347 2022-07-21 - Annual Report Annual Report 2019
BF-0009918475 2022-07-21 - Annual Report Annual Report -
BF-0008479346 2022-07-21 - Annual Report Annual Report 2020
BF-0010474401 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
See something incorrect or outdated? Let us know

Sources: 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