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 |
NAICS
238350 Finish Carpentry ContractorsThis 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
Name | Role | Phone | Residence address | |
---|---|---|---|---|
PATRICK HARRIS | Officer | +1 860-508-4172 | harriscarpentryllc@gmail.com | 132A COOKE STREET, WATERBURY, CT, 06710, United States |
Name | Role | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||
|
Name | HARRIS CARPENTRY LLC |
Role | Debtor |
Name | COLLECTOR OF REVENUE TOWN OF EAST HARTFORD |
Role | Secured Party |
Parties
Name | HARRIS CARPENTRY LLC |
Role | Debtor |
Name | COLLECTOR OF REVENUE TOWN OF EAST HARTFORD |
Role | Secured Party |
Parties
Name | HARRIS CARPENTRY LLC |
Role | Debtor |
Name | COLLECTOR OF REVENUE TOWN OF EAST HARTFORD |
Role | Secured Party |
Parties
Name | HARRIS CARPENTRY LLC |
Role | Debtor |
Name | COLLECTOR OF REVENUE TOWN OF EAST HARTFORD |
Role | Secured Party |
Parties
Name | HARRIS CARPENTRY LLC |
Role | Debtor |
Name | COLLECTOR OF REVENUE, TOWN OF EAST HARTFORD |
Role | Secured Party |
Parties
Name | HARRIS CARPENTRY LLC |
Role | Debtor |
Name | COLLECTOR OF REVENUE, TOWN OF EAST HARTFORD |
Role | Secured Party |
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