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 |
NAICS
813910 Business AssociationsThis 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
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 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 | - |
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