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 |
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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 | - |
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