Search icon

ALBANIAN AMERICAN HOME OF HARTFORD, INC.

Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

813410 Civic and Social Organizations

This 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

Agent

Name Role Business address Phone E-Mail 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

Director

Name Role Business address Phone E-Mail 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

Officer

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

License

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

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
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