Entity Name: | JOHN HARNEY ASSOCIATES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 13 Jan 2006 |
Business ALEI: | 0845757 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 531210 - Offices of Real Estate Agents and Brokers |
Business address: | 191 Taconic Rd, Salisbury, CT, 06068-1201, United States |
Mailing address: | PO BOX 285, SALISBURY, CT, United States, 06068 |
ZIP code: | 06068 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | jharney@wpsir.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOHN HARNEY JR. | Agent | 191 TACONIC RD, SALISBURY, CT, 06068, United States | 191 TACONIC RD, SALISBURY, CT, 06068, United States | +1 860-921-7910 | jharney@wpsir.com | CONNECTICUT, 191 TACONIC RD, SALISBURY, CT, 06068, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JOHN HARNEY JR. | Officer | 346 MAIN ST, LAKEVILLE, CT, 06039, United States | +1 860-921-7910 | jharney@wpsir.com | CONNECTICUT, 191 TACONIC RD, SALISBURY, CT, 06068, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
REB.0788879 | REAL ESTATE BROKER | ACTIVE | CURRENT | 2010-03-26 | 2023-12-01 | 2024-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012344101 | 2024-04-18 | No data | Annual Report | Annual Report | No data |
BF-0011172057 | 2023-02-16 | No data | Annual Report | Annual Report | No data |
BF-0008524585 | 2022-12-30 | No data | Annual Report | Annual Report | 2020 |
BF-0008524586 | 2022-12-30 | No data | Annual Report | Annual Report | 2017 |
BF-0008524584 | 2022-12-30 | No data | Annual Report | Annual Report | 2019 |
BF-0008524587 | 2022-12-30 | No data | Annual Report | Annual Report | 2018 |
BF-0010729371 | 2022-12-30 | No data | Annual Report | Annual Report | No data |
BF-0009919910 | 2022-12-30 | No data | Annual Report | Annual Report | No data |
0006276952 | 2018-11-14 | 2018-11-14 | Change of Agent Address | Agent Address Change | No data |
0005943532 | 2017-10-10 | 2017-10-10 | Interim Notice | Interim Notice | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website