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 |
NAICS
722511 Full-Service RestaurantsThis 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
Name | Role |
---|---|
UPDIKE, KELLY & SPELLACY, P.C. | Agent |
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 |
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 |
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 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 | - |
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