Search icon

RHODES, INCORPORATED

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

Company Details

Entity Name: RHODES, INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Jul 1955
Business ALEI: 0039376
Annual report due: 19 Jul 2025
Business address: 30 DAVIS AVENUE C/O MASSACK MEMORIAL HOME, VERNON ROCKVILLE, CT, 06066, United States
Mailing address: 30 DAVIS AVENUE C/O MASSACK MEMORIAL HOME, VERNON ROCKVILLE, CT, United States, 06066
ZIP code: 06066
County: Tolland
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: mgmtmi@aol.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

Officer

Name Role Business address Residence address
MERRILEE MCFEATERS Officer 30 DAVIS AVENUE C/O MASSACK MEMORIAL HOME C/O MASSACK MEMORIAL HOME, VERNON ROCKVILLE, CT, 06066, United States 25 Florence Avenue, 2, ELLINGTON, CT, 06029, United States
MARIE MONTPETIT Officer 30 DAVIS AVENUE C/O MASSACK MEMORIAL HOME C/O MASSACK MEMORIAL HOME, VERNON ROCKVILLE, CT, 06066, United States 25 /FLORENCE AVE, 1, ELLINGTON, CT, 06029, United States

Director

Name Role Business address Residence address
MARIE MONTPETIT Director 30 DAVIS AVENUE C/O MASSACK MEMORIAL HOME C/O MASSACK MEMORIAL HOME, VERNON ROCKVILLE, CT, 06066, United States 25 /FLORENCE AVE, 1, ELLINGTON, CT, 06029, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Merrilee McFeaters Agent 30 DAVIS AVENUE C/O MASSACK MEMORIAL HOME, VERNON ROCKVILLE, CT, 06066, United States 30 DAVIS AVENUE C/O MASSACK MEMORIAL HOME, VERNON ROCKVILLE, CT, 06066, United States +1 860-803-7054 mgmtmi@aol.com 25 Florence Avenue, 2nd Floor, ELLINGTON, CT, 06029, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012216182 2024-06-19 - Annual Report Annual Report -
BF-0010692662 2023-09-20 - Annual Report Annual Report -
BF-0011087267 2023-09-20 - Annual Report Annual Report -
BF-0009894052 2023-09-20 - Annual Report Annual Report -
BF-0011951730 2023-08-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008330244 2021-08-18 - Annual Report Annual Report 2020
0006587599 2019-06-28 - Annual Report Annual Report 2019
0006573475 2019-06-11 - Annual Report Annual Report 2018
0006199194 2018-06-13 - Annual Report Annual Report 2017
0006199182 2018-06-13 - Annual Report Annual Report 2016
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