HARLEM RIVER HOUNDS, INC.
HeadquarterDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | HARLEM RIVER HOUNDS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 18 Jan 2011 |
Business ALEI: | 1025812 |
Business address: | 20 SHAMROCK DR, BROOKFIELD, CT, 06804 |
Mailing address: | P O BOX 5324, BROOFIELD, CT, 06804 |
ZIP code: | 06804 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
Certification Type: | MBE |
Class Description: | No minority race/ethnicity identified |
Woman Owned: | Woman-owned |
Disabled Owned: | Not disabled-owned |
Active Date: | 2015-12-18 |
Expiration Date: | 2017-12-18 |
Status: | Expired |
Product: | K9 bedbug scent detection for commercial, residential and institutional properties. Our K9 teams are NESDCA certified meeting the highest K9 bedbug detection standards in the industry. We have a proven accuracy rate above 97%. We use an integrated pest management (IPM) approach to help located and eliminate live bedbugs and viable bedbug eggs. We have a proactive approach and believe in educating clients about bedbugs. |
Number Of Employees: | 1 |
Goods And Services Description: | Farming and Fishing and Forestry and Wildlife Machinery and Accessories |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HARLEM RIVER HOUNDS, INC., NEW YORK | 4061101 | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
CHRISTOPHER J. WALLS | Agent | 715 DANBURY RD, STE 102, RIDGEFIELD, CT, 06877, United States | 3 SHOREVIEW LANE, DANBURY, CT, 06811, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JILL MEYER | Officer | 20 SHAMROCK DR, BROOKFIELD, CT, 06804, United States | 20 SHAMROCK DR., BROOKFIELD, CT, 06804, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011016029 | 2022-09-26 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010646705 | 2022-06-20 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004308240 | 2011-01-18 | 2011-01-18 | First Report | Organization and First Report | - |
0004308239 | 2011-01-18 | - | Business Formation | Certificate of Incorporation | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7127367203 | 2020-04-28 | 0156 | PPP | 38 Clearview Drive, Brookfield, CT, 06804 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7871678305 | 2021-01-28 | 0156 | PPS | 38 Clearview Dr, Brookfield, CT, 06804-1408 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003372094 | Active | OFS | 2020-05-26 | 2025-05-26 | ORIG FIN STMT | |||||||||||||
|
Name | HARLEM RIVER HOUNDS, INC. |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
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