Search icon

HARIKRUPA, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: HARIKRUPA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Mar 2010
Business ALEI: 0999160
Annual report due: 31 Mar 2026
Business address: 141 N. MAIN STREET, ANSONIA, CT, 06401, United States
Mailing address: 141 NORTH MAIN STREET, ANSONIA, CT, United States, 06401
ZIP code: 06401
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: harshadpatel0910@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LALIT GOHIL Agent 141 N. MAIN STREET, ANSONIA, CT, 06401, United States 141 N. MAIN STREET, ANSONIA, CT, 06401, United States +1 301-325-2198 lalit@gohilcpa.com 141 NORTH MAIN STREET, ANSONIA, CT, 06401, United States

Officer

Name Role Business address Residence address
NIMISHA PATEL Officer 141 N. MAIN STREET, ANSONIA, CT, 06401, United States 20 ASPEN CIRCLE, HAMDEN, CT, 06518, United States
HARSHAD PATEL Officer 141 N. MAIN STREET, ANSONIA, CT, 06401, United States 21 STONY HILL RD., BETHEL, CT, 06801, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013000551 2025-03-31 - Annual Report Annual Report -
BF-0012201184 2024-02-15 - Annual Report Annual Report -
BF-0011685611 2023-01-31 - Annual Report Annual Report -
BF-0010391542 2022-03-23 - Annual Report Annual Report 2022
0007102182 2021-02-01 - Annual Report Annual Report 2021
0006798839 2020-02-28 - Annual Report Annual Report 2020
0006339359 2019-01-26 - Annual Report Annual Report 2017
0006339371 2019-01-26 - Annual Report Annual Report 2019
0006339360 2019-01-26 - Annual Report Annual Report 2018
0006339358 2019-01-26 - 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See something incorrect or outdated?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