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 |
NAICS
813910 Business AssociationsThis 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
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 |
Name | Role |
---|---|
KILLIAN & DONOHUE, LLC | Agent |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | ROSE HILL CHAPEL, INCORPORATED | ROSE HILL FUNERAL HOMES, INCORPORATED | 1947-03-21 |
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 |
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