Search icon

HARRIMAN REAL ESTATE, LLC

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

Company Details

Entity Name: HARRIMAN REAL ESTATE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Feb 2010
Business ALEI: 0992046
Annual report due: 31 Mar 2026
Business address: 116 CENTER ST NONE NONE, WALLINGFORD, CT, 06492, United States
Mailing address: 116 CENTER ST., WALLINGFORD, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: wharriman@harrimanre.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WAYNE A. HARRIMAN Agent 116 CENTER ST NONE NONE, WALLINGFORD, CT, 06492, United States 116 CENTER ST, WALLINGFORD, CT, 06492, United States +1 203-605-4665 wharriman@harrimanre.com 292 LONG HILL RD., WALLINGFORD, CT, 06492, United States

Officer

Name Role Business address Phone E-Mail Residence address
PATRICIA HARRIMAN Officer 116 CENTER ST NONE NONE, WALLINGFORD, CT, 06492, United States - - 292 LONG HILL ROAD, WALLINGFORD, CT, 06492, United States
WAYNE A. HARRIMAN Officer 116 CENTER ST NONE NONE, WALLINGFORD, CT, 06492, United States +1 203-605-4665 wharriman@harrimanre.com 292 LONG HILL RD., WALLINGFORD, CT, 06492, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0788845 REAL ESTATE BROKER ACTIVE CURRENT 2010-03-12 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012999061 2025-03-06 - Annual Report Annual Report -
BF-0012279643 2024-03-12 - Annual Report Annual Report -
BF-0011175666 2023-02-15 - Annual Report Annual Report -
BF-0010398348 2022-03-28 - Annual Report Annual Report 2022
0007143927 2021-02-10 - Annual Report Annual Report 2021
0006843368 2020-03-20 - Annual Report Annual Report 2020
0006422006 2019-03-04 - Annual Report Annual Report 2019
0006031227 2018-01-24 - Annual Report Annual Report 2018
0005754831 2017-01-30 - Annual Report Annual Report 2017
0005477278 2016-01-30 - Annual Report Annual Report 2016
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