Search icon

272-276 HAZARD AVE., LLC

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

Company Details

Entity Name: 272-276 HAZARD AVE., LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 12 Apr 2017
Business ALEI: 1235613
Annual report due: 31 Mar 2024
Business address: 1905 Hope Meadow Way, Powhatan, VA, 23139-7062, United States
Mailing address: 1905 Hope Meadow Way, Powhatan, VA, United States, 23139-7062
Place of Formation: CONNECTICUT
E-Mail: jkkaranian@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 1905 Hope Meadow Way, Powhatan, VA, 23139-7062, United States 23 Lise Cir, Suffield, CT, 06078-1381, United States +1 804-393-6975 jkkaranian@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 George K. 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 Gail 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-0012656183 2024-06-04 2024-06-04 Interim Notice Interim Notice -
BF-0009887059 2023-07-31 - Annual Report Annual Report -
BF-0008529355 2023-07-31 - Annual Report Annual Report 2020
BF-0011329240 2023-07-31 - Annual Report Annual Report -
BF-0010833482 2023-07-31 - Annual Report Annual Report -
BF-0011890025 2023-07-19 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006514854 2019-04-01 - Annual Report Annual Report 2019
0006361574 2019-02-05 - Annual Report Annual Report 2018
0005817524 2017-04-12 2017-04-12 Business Formation Certificate of Organization -
See something incorrect or outdated?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