Search icon

ROSE HILL FUNERAL HOMES, INCORPORATED

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ROSE HILL FUNERAL HOMES, INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Aug 1945
Business ALEI: 0040281
Annual report due: 29 Aug 2025
Business address: Killian & Donohue, LLC 363 Main Street, Hartford, CT, 06106, United States
Mailing address: Killian & Donohue, LLC 363 Main Street, Hartford, CT, United States, 06106
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 500
E-Mail: bob@kdjlaw.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

Officer

Name Role Business address Residence address
MARK G. SKLARZ Officer 1 Audubon Street, 3rd Floor, NEW HAVEN, CT, 06511, United States 124 Merwin Avenue, Milford, CT, 06460, United States
ROBERT K. KILLIAN Officer 580 ELM STREET, ROCKY HILL, CT, 06067, United States 83 BLOOMFIELD AVENUE, HARTFORD, CT, 06105, United States

Agent

Name Role
KILLIAN & DONOHUE, LLC Agent

History

Type Old value New value Date of change
Name change ROSE HILL CHAPEL, INCORPORATED ROSE HILL FUNERAL HOMES, INCORPORATED 1947-03-21

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012219578 2024-09-03 - Annual Report Annual Report -
BF-0011088315 2023-08-03 - Annual Report Annual Report -
BF-0010328343 2022-11-01 - Annual Report Annual Report 2022
BF-0009809547 2021-11-05 - Annual Report Annual Report -
0007329974 2021-05-11 - Annual Report Annual Report 2020
0006913124 2020-05-28 - Annual Report Annual Report 2019
0006913119 2020-05-28 - Annual Report Annual Report 2018
0005957309 2017-10-31 2017-10-31 Change of Agent Agent Change -
0005954531 2017-10-26 - Annual Report Annual Report 2017
0005656936 2016-09-23 - 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See something incorrect or outdated?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