Search icon

HARRIE'S HOSPITALITY GROUP, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: HARRIE'S HOSPITALITY GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 May 2015
Business ALEI: 1176148
Annual report due: 31 Mar 2026
Business address: 51 WARWICK STREET, MIDDLETOWN, CT, 06457, United States
Mailing address: 51 WARWICK STREET, MIDDLETOWN, CT, United States, 06457
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: carrie@harriesjailhouse.com
E-Mail: heather@harriesjailhouse.com

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau

Agent

Name Role
UPDIKE, KELLY & SPELLACY, P.C. Agent

Officer

Name Role Business address Residence address
Heather Kelly Officer 51 WARWICK STREET, MIDDLETOWN, CT, 06457, United States 98 Neipsic Rd, Glastonbury, CT, 06033-3023, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIR.0020438 RESTAURANT LIQUOR ACTIVE CURRENT 2020-10-07 2024-10-07 2025-10-06

History

Type Old value New value Date of change
Name change HARRIE'S ON RAPALLO, LLC HARRIE'S HOSPITALITY GROUP, LLC 2020-05-26
Name change NORA CATERING COMPANY, LLC HARRIE'S ON RAPALLO, LLC 2019-09-19

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013047411 2025-01-28 - Annual Report Annual Report -
BF-0012417100 2024-03-25 - Annual Report Annual Report -
BF-0011211181 2023-02-18 - Annual Report Annual Report -
BF-0010223062 2022-03-11 - Annual Report Annual Report 2022
BF-0010430985 2022-01-27 2022-01-28 Mass Agent Change � Address Agent Address Change -
0007166383 2021-02-16 - Annual Report Annual Report 2021
0006976003 2020-09-09 2020-09-09 Interim Notice Interim Notice -
0006974853 2020-09-08 - Annual Report Annual Report 2020
0006914224 2020-05-26 2020-05-26 Amendment Amend Name -
0006647400 2019-09-19 2019-09-19 Amendment Amend Name -
See something incorrect or outdated?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