Search icon

HARLIZ MANAGEMENT, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: HARLIZ MANAGEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Jun 2020
Business ALEI: 1347349
Annual report due: 31 Mar 2026
Business address: 680 E. MAIN STREET, STAMFORD, CT, 06901, United States
Mailing address: 680 E. MAIN STREET, #719, STAMFORD, CT, United States, 06901
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: fcms@har-liz.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANDREA BYNOE Agent 680 E. MAIN STREET, #719, 680 E. MAIN STREET, #719, STAMFORD, CT, 06901, United States 680 E. MAIN STREET, #719, 680 E. MAIN STREET, #719, STAMFORD, CT, 06901, United States +1 203-312-7378 info@har-liz.com 680 E. Main Street, 719, Stamford, CT, 06901, United States

Officer

Name Role Business address Phone E-Mail Residence address
HAROLD D. CLARKE JR. Officer - - - 680 E. Main Street, #719, Stamford, CT, 06901, United States
ELIZABETH A. CLARKE Officer - - - 680 E. Main Street, #719, Stamford, CT, 06901, United States
ANDREA BYNOE Officer 680 E. MAIN STREET, #719, STAMFORD, CT, 06901, United States +1 203-312-7378 info@har-liz.com 680 E. Main Street, 719, Stamford, CT, 06901, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013131318 2025-03-28 - Annual Report Annual Report -
BF-0012370453 2024-03-27 - Annual Report Annual Report -
BF-0011361507 2023-03-30 - Annual Report Annual Report -
BF-0010315866 2022-03-29 - Annual Report Annual Report 2022
0007189255 2021-02-25 - Annual Report Annual Report 2021
0007137179 2021-02-09 2021-02-09 Change of Agent Address Agent Address Change -
0007137117 2021-02-09 2021-02-09 Change of Business Address Business Address Change -
0006960483 2020-08-12 2020-08-12 Change of Business Address Business Address Change -
0006960511 2020-08-12 2020-08-12 Interim Notice Interim Notice -
0006960501 2020-08-12 2020-08-12 Change of Agent Address Agent Address Change -
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