Search icon

HARRIS CARPENTRY LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: HARRIS CARPENTRY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Feb 2005
Business ALEI: 0811604
Business address: 132A COOKE STREET, WATERBURY, CT, 06710, United States
Mailing address: 132A COOKE STREET, WATERBURY, CT, United States, 06710
ZIP code: 06710
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: harriscarpentryllc@gmail.com

Industry & Business Activity

NAICS

238350 Finish Carpentry Contractors

This industry comprises establishments primarily engaged in finish carpentry work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Phone E-Mail Residence address
PATRICK HARRIS Officer +1 860-508-4172 harriscarpentryllc@gmail.com 132A COOKE STREET, WATERBURY, CT, 06710, United States

Agent

Name Role Mailing address Phone E-Mail Residence address
PATRICK HARRIS Agent 132A COOKE STREET, WATERBURY, CT, 06710, United States +1 860-508-4172 harriscarpentryllc@gmail.com 132A COOKE STREET, WATERBURY, CT, 06710, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0661803 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2021-03-31 2022-01-24 2023-11-30
HIC.0604196 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2005-03-09 2013-04-04 2013-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012670342 2024-06-20 2024-06-20 Reinstatement Certificate of Reinstatement -
BF-0011672225 2023-01-20 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011042085 2022-10-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009217441 2022-07-26 - Annual Report Annual Report 2011
BF-0010593477 2022-05-16 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004201263 2010-07-21 - Annual Report Annual Report 2009
0004201259 2010-07-21 - Annual Report Annual Report 2008
0004201258 2010-07-21 - Annual Report Annual Report 2007
0004201256 2010-07-21 - Annual Report Annual Report 2006
0004201265 2010-07-21 - Annual Report Annual Report 2010

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005282418 Active MUNICIPAL 2025-04-09 2040-04-09 ORIG FIN STMT

Parties

Name HARRIS CARPENTRY LLC
Role Debtor
Name COLLECTOR OF REVENUE TOWN OF EAST HARTFORD
Role Secured Party
0005222351 Active MUNICIPAL 2024-06-13 2039-06-13 ORIG FIN STMT

Parties

Name HARRIS CARPENTRY LLC
Role Debtor
Name COLLECTOR OF REVENUE TOWN OF EAST HARTFORD
Role Secured Party
0005071616 Active MUNICIPAL 2022-05-25 2036-05-07 AMENDMENT

Parties

Name HARRIS CARPENTRY LLC
Role Debtor
Name COLLECTOR OF REVENUE TOWN OF EAST HARTFORD
Role Secured Party
0003440935 Active MUNICIPAL 2021-05-07 2036-05-07 ORIG FIN STMT

Parties

Name HARRIS CARPENTRY LLC
Role Debtor
Name COLLECTOR OF REVENUE TOWN OF EAST HARTFORD
Role Secured Party
0002995722 Active MUNICIPAL 2014-05-19 2029-05-07 AMENDMENT

Parties

Name HARRIS CARPENTRY LLC
Role Debtor
Name COLLECTOR OF REVENUE, TOWN OF EAST HARTFORD
Role Secured Party
0002993125 Active MUNICIPAL 2014-05-07 2029-05-07 ORIG FIN STMT

Parties

Name HARRIS CARPENTRY LLC
Role Debtor
Name COLLECTOR OF REVENUE, TOWN OF EAST HARTFORD
Role Secured Party
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