Search icon

HAROS, LLC

Company Details

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

Agent

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

Officer

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

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