Entity Name: | 165-167 HAZARD AVE., LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 12 Apr 2017 |
Business ALEI: | 1235612 |
Annual report due: | 31 Mar 2026 |
Business address: | 3081 Three Bridge Rd, Powhatan, VA, 23139-5004, United States |
Mailing address: | 3081 Three Bridge Rd, Powhatan, VA, United States, 23139-5004 |
Place of Formation: | CONNECTICUT |
E-Mail: | jkaranian@barnesfamilylaw.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
GEORGE K. KARANIAN | Agent | 3081 Three Bridge Rd, Powhatan, VA, 23139-5004, United States | 23 Lise Cir, Suffield, CT, 06078-1381, United States | +1 804-393-6975 | jkaranian@barnesfamilylaw.com | 23 Lise Cir, Suffield, CT, 06078-1381, United States |
Name | Role | Business address |
---|---|---|
John K. Karanian, Jennifer H. Karanian and Gina V. Willcutts, Co-Trustees of the Gail Karanian Trust | Officer | 1905 Hope Meadow Way, Powhatan, VA, 23139-7062, United States |
John K. Karanian, Jennifer H. Karanian and Gina V. Willcutts, Co-Trustees of the George K. Karanian Trust | Officer | 1905 Hope Meadow Way, Powhatan, VA, 23139-7062, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013076605 | 2025-02-25 | - | Annual Report | Annual Report | - |
BF-0012656179 | 2024-06-04 | 2024-06-04 | Interim Notice | Interim Notice | - |
BF-0012287530 | 2024-01-04 | - | Annual Report | Annual Report | - |
BF-0011329239 | 2023-07-31 | - | Annual Report | Annual Report | - |
BF-0008140202 | 2023-07-31 | - | Annual Report | Annual Report | 2020 |
BF-0010833481 | 2023-07-31 | - | Annual Report | Annual Report | - |
BF-0009852656 | 2023-07-31 | - | Annual Report | Annual Report | - |
BF-0011890024 | 2023-07-19 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006514865 | 2019-04-01 | - | Annual Report | Annual Report | 2019 |
0006361458 | 2019-02-05 | - | Annual Report | Annual Report | 2018 |
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