Search icon

165-167 HAZARD AVE., LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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
See something incorrect or outdated?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