Entity Name: | ALBANIAN AMERICAN HOME OF HARTFORD, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 22 Jul 2009 |
Business ALEI: | 0978284 |
Annual report due: | 22 Jul 2025 |
Business address: | 586 FRANKLIN AVE 1ST FL. SOUTH, HARTFORD, CT, 06114, United States |
Mailing address: | 586 FRANKLIN AVE 1ST FL. SOUTH, HARTFORD, CT, United States, 06114 |
ZIP code: | 06114 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | klaudiadoci@hotmail.com |
NAICS
813410 Civic and Social OrganizationsThis industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ARTUR DOCI | Agent | 586 FRANKLIN AVE 1ST FL. SOUTH, HARTFORD, CT, 06114, United States | +1 860-938-2092 | klaudiadoci@hotmail.com | 182 CEDAR RIDGE TERRACE, GLASTONBURY, CT, 06033, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ARTUR DOCI | Director | 586 FRANKLIN AVE 1ST FL. SOUTH, HARTFORD, CT, 06114, United States | +1 860-938-2092 | klaudiadoci@hotmail.com | 182 CEDAR RIDGE TERRACE, GLASTONBURY, CT, 06033, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
KLAUDIA DOCI | Officer | 586 FRANKLIN AVE 1ST FL. SOUTH, HARTFORD, CT, 06114, United States | 182 Cedar Ridge Ter, Glastonbury, CT, 06033-1810, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
LCA.0008469 | CAFE LIQUOR | INACTIVE | - | - | - | - |
LIC.0002226 | CLUB LIQUOR | ACTIVE | CURRENT | 2012-08-31 | 2024-05-21 | 2025-05-20 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012290093 | 2024-09-13 | - | Annual Report | Annual Report | - |
BF-0011175373 | 2023-08-08 | - | Annual Report | Annual Report | - |
BF-0010326415 | 2022-07-22 | - | Annual Report | Annual Report | 2022 |
BF-0009758842 | 2021-07-07 | - | Annual Report | Annual Report | - |
0006953278 | 2020-07-27 | - | Annual Report | Annual Report | 2020 |
0006941210 | 2020-07-06 | - | Annual Report | Annual Report | 2019 |
0006603342 | 2019-07-19 | 2019-07-19 | Change of Agent | Agent Change | - |
0006596796 | 2019-07-15 | 2019-07-15 | Interim Notice | Interim Notice | - |
0006227421 | 2018-08-06 | - | Annual Report | Annual Report | 2018 |
0006227420 | 2018-08-06 | - | Annual Report | Annual Report | 2017 |
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