Search icon

HARRISON FONTEYNE SNAYD COMMUNICATIONS, LLC

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

Company Details

Entity Name: HARRISON FONTEYNE SNAYD COMMUNICATIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 08 Jan 2010
Business ALEI: 0992587
Annual report due: 31 Mar 2024
Business address: 9 STONEWALL DRIVE, WEST GRANBY, CT, 06090, United States
Mailing address: 9 STONEWALL DRIVE, WEST GRANBY, CT, United States, 06090
ZIP code: 06090
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: els@hfscommunications.com

Industry & Business Activity

NAICS

541820 Public Relations Agencies

This industry comprises establishments primarily engaged in designing and implementing public relations campaigns. These campaigns are designed to promote the interests and image of their clients. Establishments providing lobbying, political consulting, or public relations consulting are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Els Fonteyne Agent 9 STONEWALL DRIVE, WEST GRANBY, CT, 06090, United States 9 STONEWALL DRIVE, WEST GRANBY, CT, 06090, United States +1 860-878-4188 els@hfscommunications.com 9 STONEWALL DRIVE, WEST GRANBY, CT, 06090, United States

Officer

Name Role Business address Residence address
ELS FONTEYNE Officer 9 STONEWALL DRIVE, WEST GRANBY, CT, 06090, United States 9 STONEWALL DRIVE, WEST GRANBY, CT, 06090, United States
EMILY SNAYD Officer 9 STONEWALL DRIVE, WEST GRANBY, CT, 06090, United States 46 FLAT SWAMP RD, NEWTOWN, CT, 06470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011174250 2024-02-08 - Annual Report Annual Report -
BF-0008293406 2023-02-14 - Annual Report Annual Report 2020
BF-0010730855 2023-02-14 - Annual Report Annual Report -
BF-0009835129 2023-02-14 - Annual Report Annual Report -
BF-0008293405 2023-01-20 - Annual Report Annual Report 2019
0006096729 2018-02-27 - Annual Report Annual Report 2018
0006096722 2018-02-27 - Annual Report Annual Report 2017
0005858666 2017-06-06 - Interim Notice Interim Notice -
0005716500 2016-12-12 - Annual Report Annual Report 2014
0005716510 2016-12-12 - 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See something incorrect or outdated?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