H. H. H., INC.

Entity Name: | H. H. H., INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 05 Feb 1976 |
Business ALEI: | 0020705 |
Business address: | 70 E CLIFFSIDE DRIVE, MANCHESTER, CT, 06040 |
ZIP code: | 06040 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
Name | Role | Business address | Residence address |
---|---|---|---|
LORI KAREN MORGAN | Officer | - | 70 E CLIFFSIDE DR, MANCHESTER, CT, United States |
BOYD MORGAN | Officer | 70 E CLIFFSIDE DRIVE, MANCHESTER, CT, 06040, United States | 70 E CLIFFSIDE DR., MANCHESTER, CT, 06040, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
FRANCIS R SABLONE JR | Agent | 1177 SILAS DEANE HWY, WETHERSFIELD, CT, 06109, United States | 100 COLD SPRINGS RD, ROCKY HILL, CT, 06067, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007287836 | 2021-04-07 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0007053772 | 2021-01-06 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0002236341 | 2001-02-26 | 2001-02-26 | Annual Report | Annual Report | 2001 |
0002087892 | 2000-03-06 | 2000-03-06 | Annual Report | Annual Report | 2000 |
0001954439 | 1999-03-04 | 1999-03-04 | Annual Report | Annual Report | 1999 |
This company hasn't received any reviews.
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