Search icon

HARMSTORREY LLC

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

Company Details

Entity Name: HARMSTORREY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Nov 2005
Business ALEI: 0841256
Annual report due: 31 Mar 2026
Business address: 10 SCHOOLHOUSE RD, NORFOLK, CT, 06058, United States
Mailing address: 10 SCHOOLHOUSE ROAD, NORFOLK, CT, United States, 06058
ZIP code: 06058
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: harmstorrey@comcast.net

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID S. TORREY Agent 10 SCHOOLHOUSE RD, NORFOLK, CT, 06058, United States 10 SCHOOLHOUSE RD, NORFOLK, CT, 06058, United States +1 860-459-7090 harmstorrey@comcast.net 10 SCHOOLHOUSE RD, NORFOLK, CT, 06058, United States

Officer

Name Role Business address Residence address
SHELLEY E. HARMS Officer 10 SCHOOLHOUSE ROAD, NORFOLK, CT, 06058, United States 10 SCHOOLHOUSE ROAD, NORFOLK, CT, 06058, United States

History

Type Old value New value Date of change
Name change LITCHFIELD COUNTY PROPERTIES, LLC HARMSTORREY LLC 2018-01-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012973839 2025-03-25 - Annual Report Annual Report -
BF-0012342517 2024-01-20 - Annual Report Annual Report -
BF-0011173024 2023-02-15 - Annual Report Annual Report -
BF-0010325646 2022-04-04 - Annual Report Annual Report 2022
0007100492 2021-02-01 - Annual Report Annual Report 2021
0006860354 2020-03-31 - Annual Report Annual Report 2020
0006481153 2019-03-21 - Annual Report Annual Report 2019
0006057670 2018-02-07 - Annual Report Annual Report 2018
0006068376 2018-01-03 2018-01-03 Amendment Amend Name -
0005993425 2017-12-30 - Annual Report Annual Report 2017
See something incorrect or outdated?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