Entity Name: | HAROS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 18 Oct 2011 |
Date of dissolution: | 15 May 2020 |
Business ALEI: | 1051324 |
Business address: | C/O BARBARA KALOSKY 38 MEGHAN BOULEVARD, PLYMOUTH, CT, 06782 |
ZIP code: | 06782 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | bkalosky@sbcglobal.net |
Name | Role | Business address | Residence address |
---|---|---|---|
MARK G. SKLARZ | Agent | DAY PITNEY LLP, ONE AUDUBON ST - 6TH FLOOR, NEW HAVEN, CT, 06511, United States | 124 Merwin Avenue, Milford, CT, 06460, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
BARBARA KALOSKY | Officer | 38 MEGHAN BLVD, PLYMOUTH, CT, 06782, United States | 38 MEGHAN BLVD, PLYMOUTH, CT, 06782, United States |
DIANE ANGELI | Officer | 38 MEGHAN BLVD, PLYMOUTH, CT, 06782, United States | 13500 WYNDEMERE CIRCLE, STERLING, MI, 48313, United States |
CHERYL AZZARA | Officer | 38 MEGHAN BLVD, PLYMOUTH, CT, 06782, United States | 307 WINDING BROOK FARM RD., WATERTOWN, CT, 06795, United States |
ALENE FILIPPONE | Officer | 38 MEGHAN BLVD, PLYMOUTH, CT, 06782, United States | 38 SEYMOUR RD, TERRYVILLE, CT, 06786, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006906195 | 2020-05-15 | 2020-05-15 | Dissolution | Certificate of Dissolution | No data |
0006414701 | 2019-02-27 | No data | Annual Report | Annual Report | 2019 |
0006055709 | 2018-02-05 | No data | Annual Report | Annual Report | 2018 |
0005957844 | 2017-10-31 | No data | Annual Report | Annual Report | 2017 |
0005785136 | 2017-02-14 | 2017-02-14 | Change of Business Address | Business Address Change | No data |
0005661906 | 2016-10-03 | No data | Annual Report | Annual Report | 2016 |
0005492993 | 2016-02-24 | No data | Annual Report | Annual Report | 2015 |
0005189667 | 2014-09-25 | No data | Annual Report | Annual Report | 2014 |
0004965242 | 2013-10-21 | No data | Annual Report | Annual Report | 2013 |
0004725638 | 2012-10-01 | No data | Annual Report | Annual Report | 2012 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website