Search icon

HARKE STRATEGIC COMMUNICATIONS INC.

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: HARKE STRATEGIC COMMUNICATIONS INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Jun 2012
Business ALEI: 1074329
Annual report due: 02 Nov 2025
Business address: 56 Binney Ln, Old Greenwich, CT, 06870-2331, United States
Mailing address: 56 Binney Ln, Old Greenwich, CT, United States, 06870-2331
ZIP code: 06870
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: kimberly.sushon@gmail.com

Industry & Business Activity

NAICS

541613 Marketing Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Kimberly Sushon Officer 56 Binney Ln, Old Greenwich, CT, 06870-2331, United States +1 475-393-2121 kimberly.sushon@gmail.com 56 Binney Ln, Old Greenwich, CT, 06870-2331, United States

Director

Name Role Business address Phone E-Mail Residence address
Kimberly Sushon Director 56 Binney Ln, Old Greenwich, CT, 06870-2331, United States +1 475-393-2121 kimberly.sushon@gmail.com 56 Binney Ln, Old Greenwich, CT, 06870-2331, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Kimberly Sushon Agent 56 Binney Ln, Old Greenwich, CT, 06870-2331, United States 56 Binney Ln, Old Greenwich, CT, 06870-2331, United States +1 475-393-2121 kimberly.sushon@gmail.com 56 Binney Ln, Old Greenwich, CT, 06870-2331, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012063259 2024-10-30 - Annual Report Annual Report -
BF-0008012079 2023-11-02 2023-11-02 First Report Organization and First Report 2014
BF-0012019705 2023-10-13 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004661777 2012-06-08 - Business Formation Certificate of Incorporation -
See something incorrect or outdated? Let us know

Sources: 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