Search icon

ROBINSON HARRIS LLC

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

Company Details

Entity Name: ROBINSON HARRIS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Sub status: Annual report past due
Date Formed: 24 Jul 2020
Date of dissolution: 07 Jan 2025
Business ALEI: 1352303
Annual report due: 31 Mar 2024
Business address: 115 EMERSON ST, NEW HAVEN, CT, 06515, United States
Mailing address: 115 EMERSON ST, NEW HAVEN, CT, United States, 06515
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jtmcupcakes@gmail.com

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LAURREN ROBINSON Agent 115 EMERSON ST, NEW HAVEN, CT, 06515, United States 115 EMERSON ST, NEW HAVEN, CT, 06515, United States +1 203-687-8623 JTMCUPCAKES@GMAIL.COM 833 WHALLEY AVE APT 14, NEW HAVEN, CT, 06515, United States

Officer

Name Role Business address Phone E-Mail Residence address
LAURREN ROBINSON Officer 115 EMERSON ST, NEW HAVEN, CT, 06515, United States +1 203-687-8623 JTMCUPCAKES@GMAIL.COM 833 WHALLEY AVE APT 14, NEW HAVEN, CT, 06515, United States
MAXINE HARRIS Officer 115 EMERSON ST, NEW HAVEN, CT, 06515, United States - - 115 EMERSON ST, NEW HAVEN, CT, 06515, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013283180 2025-01-07 2025-01-07 Dissolution Certificate of Dissolution -
BF-0012583298 2024-03-13 2024-03-13 Change of NAICS Code NAICS Code Change -
BF-0011376379 2023-03-31 - Annual Report Annual Report -
BF-0010199595 2022-02-01 - Annual Report Annual Report 2022
0007239506 2021-03-17 - Annual Report Annual Report 2021
0006952341 2020-07-24 2020-07-24 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See something incorrect or outdated?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