Search icon

ROSE HILL COMPANY THE

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

Company Details

Entity Name: ROSE HILL COMPANY THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Oct 1930
Business ALEI: 0072412
Annual report due: 21 Oct 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: 5000
E-Mail: bob@kdjlaw.com

Industry & Business Activity

NAICS

812210 Funeral Homes and Funeral Services

This industry comprises establishments primarily engaged in preparing the dead for burial or interment and conducting funerals (i.e., providing facilities for wakes, arranging transportation for the dead, selling caskets and related merchandise). Funeral homes combined with crematories are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role
KILLIAN & DONOHUE, LLC Agent

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 363 Main Street, Hartford, CT, 06106, United States 83 BLOOMFIELD AVENUE, HARTFORD, CT, 06105, United States

History

Type Old value New value Date of change
Name change ROSE HILL CEMETERY COMPANY THE ROSE HILL COMPANY THE 1959-12-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012048161 2024-10-07 - Annual Report Annual Report -
BF-0011085992 2023-10-04 - Annual Report Annual Report -
BF-0011058999 2022-11-10 - Annual Report Annual Report -
BF-0009820229 2021-11-05 - Annual Report Annual Report -
0007330095 2021-05-11 - Annual Report Annual Report 2020
0006913114 2020-05-28 - Annual Report Annual Report 2019
0006913107 2020-05-28 - Annual Report Annual Report 2018
0005954714 2017-10-26 - Annual Report Annual Report 2017
0005955556 2017-10-26 2017-10-26 Change of Agent Agent Change -
0005656948 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See something incorrect or outdated?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