Search icon

JOHN HARNEY ASSOCIATES LLC

Company Details

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

License

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

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