Entity Name: | HATCHETT'S IMPROVEMENT COMPANY THE |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 21 Oct 1889 |
Business ALEI: | 0021580 |
Annual report due: | 21 Oct 2025 |
Business address: | 389 SHORE ROAD, OLD LYME, CT, 06371, United States |
Mailing address: | PO BOX 57, OLD LYME, CT, United States, 06371 |
ZIP code: | 06371 |
County: | New London |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
E-Mail: | lmichaudbooks@icloud.com |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Michael Michaud | Agent | 10 Springbrook Rd, Old Saybrook, CT, 06475-1213, United States | 10 Springbrook Rd, Old Saybrook, CT, 06475-1213, United States | +1 860-271-1816 | mmichaud@brodeurcpa.com | 109 Beechwood Ln, Bristol, CT, 06010-2502, United States |
Name | Role | Residence address |
---|---|---|
MARIN GAGLIARDI | Director | 314 W 100th St, New York, NY, 10025-5337, United States |
Mary Seidner | Director | 24-1 Riverdale Landing, Old Lyme, CT, 06371, United States |
Henry B. Elesser | Director | 36 Bergen Street, Brooklyn, NY, 11201, United States |
CAMERON COOKE | Director | 359 SHORE RD., SOUTH LYME, CT, CT, 06376, United States |
Elizabeth MacLean Murphy | Director | 130 Schnoor Road, Killingworth, CT, 06419, United States |
PHIL VILHAUER | Director | 48 Sunset Hill Road, Redding, CT, 06896, United States |
D. Thomson Sargent | Director | 110 Wheeler Pond Rd, Orange, MA, 01364-9401, United States |
Linda Sargent | Director | 57 BLOOMINGDALE RD, Quaker Hill, CT, 06375, United States |
Sara Sargent | Director | 84 Robbins St, 2, Waltham, MA, 02453, United States |
ANNE LEWCHIK | Director | 8 DUNNS LANE, OLD LYME, CT, 06371, United States |
Name | Role | Residence address |
---|---|---|
Henry B. Elesser | Officer | 36 Bergen Street, Brooklyn, NY, 11201, United States |
D. Thomson Sargent | Officer | 110 Wheeler Pond Rd, Orange, MA, 01364-9401, United States |
Linda Sargent | Officer | 57 BLOOMINGDALE RD, Quaker Hill, CT, 06375, United States |
Kathy Elesser | Officer | 36 Bergen St, Brooklyn, NY, 11201-6302, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012340003 | 2024-10-21 | - | Annual Report | Annual Report | - |
BF-0011089979 | 2023-10-18 | - | Annual Report | Annual Report | - |
BF-0010397898 | 2022-12-17 | - | Annual Report | Annual Report | 2022 |
BF-0009820784 | 2021-10-22 | - | Annual Report | Annual Report | - |
0007020779 | 2020-11-17 | - | Annual Report | Annual Report | 2020 |
0007013243 | 2020-11-04 | - | Annual Report | Annual Report | 2019 |
0006518924 | 2019-04-03 | - | Annual Report | Annual Report | 2017 |
0006518929 | 2019-04-03 | - | Annual Report | Annual Report | 2018 |
0005903334 | 2017-08-03 | - | Annual Report | Annual Report | 2016 |
0005765066 | 2017-02-09 | - | Annual Report | Annual Report | 2015 |
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