Search icon

HOLIDAY, INC. THE

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: HOLIDAY, INC. THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Apr 1961
Business ALEI: 0022348
Annual report due: 21 Apr 2026
Business address: 670 Prospect Avenue, HARTFORD, CT, 06105, United States
Mailing address: 670 Prospect Avenue, HARTFORD, CT, United States, 06105
ZIP code: 06105
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: accounting@albionm.com

Industry & Business Activity

NAICS

623990 Other Residential Care Facilities

This industry comprises establishments primarily engaged in providing residential care (except residential intellectual and developmental disability facilities, residential mental health and substance abuse facilities, continuing care retirement communities, and assisted living facilities for the elderly). These establishments also provide supervision and personal care services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFREY ROY Agent 39 HIGHLAND ST, WEST HARTFORD, CT, 06117, United States 39 HIGHLAND STREET, WEST HARTFORD, CT, 06119, United States +1 860-202-0613 ACCOUNTING@ALBIONM.COM 56 DUNCASTER ROAD, BLOOMFIELD, CT, 06002, United States

Officer

Name Role Business address Residence address
DONALD A. ROY Officer 39 HIGHLAND STREET, WEST HARTFORD, CT, 06119, United States 367 SMITH RD, CABOT, VT, 05647, United States
JEANNE R. GURCHIN Officer 39 HIGHLAND STREET, WEST HARTFORD, CT, 06119, United States 11 HARRIS ROAD, AVON, CT, 06001, United States
JEFFREY R. ROY Officer 39 HIGHLAND STREET, WEST HARTFORD, CT, 06119, United States 62 DUNCASTER ROAD, BLOOMFIELD, CT, 06002, United States

History

Type Old value New value Date of change
Name change ROY'S CONVALESCENT HOME, INC. HOLIDAY, INC. THE 1969-11-26

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012898229 2025-03-26 - Annual Report Annual Report -
BF-0012342541 2024-03-22 - Annual Report Annual Report -
BF-0011090242 2023-04-14 - Annual Report Annual Report -
BF-0010383416 2022-03-30 - Annual Report Annual Report 2022
0007336198 2021-05-14 - Annual Report Annual Report 2021
0006898183 2020-05-05 - Annual Report Annual Report 2020
0006534822 2019-04-16 - Annual Report Annual Report 2019
0006138655 2018-03-26 - Annual Report Annual Report 2018
0006083808 2018-02-16 - Annual Report Annual Report 2016
0006083810 2018-02-16 - Annual Report Annual Report 2017

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
West Hartford 39 HIGHLAND STREET H8/2696/39// - - Source Link
Assessment Value $742,000
Appraisal Value $1,060,000
Land Use Description Commercial
Zone R-10
Land Assessed Value $196,980
Land Appraised Value $281,400

Parties

Name HOLIDAY, INC. THE
Sale Date 2024-01-03
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