Search icon

BEACON HILL ASSOCIATION, INC.

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

Company Details

Entity Name: BEACON HILL ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Aug 1978
Business ALEI: 0078226
Annual report due: 01 Aug 2025
Business address: 635 Farmington Ave, Hartford, CT, 06105-2973, United States
Mailing address: 635 Farmington Ave, Hartford, CT, United States, 06105-2973
ZIP code: 06105
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: TMELENDEY@IMAGINEERSLLC.COM

Industry & Business Activity

NAICS

812199 Other Personal Care Services

This U.S. industry comprises establishments primarily engaged in providing personal care services (except hair, nail, facial, nonpermanent makeup, or non-medical diet and weight reducing services). Learn more at the U.S. Census Bureau

Director

Name Role Residence address
Mary Jeanne Pierce Director 22 Rising Trail Ct, Middletown, CT, 06457-1676, United States
Laura Timmons Director 71G Rising Trail Drive, Middletown, CT, 06457, United States
Cindy Bartholomew Director 12 K Rising Trail Drive, Middletown, CT, 06457, United States

Agent

Name Role Business address Phone E-Mail Residence address
KARL KUEGLER JR Agent 635 FARMINGTON AVE, HARTFORD, CT, 06105, United States +1 203-509-1076 kkuegler@imagineersllc.com C/O IMAGINEERS, LLC, 635 FARMINGTON AVENUE, HARTFORD, CT, 06105, United States

Officer

Name Role Residence address
Janeene Linck Officer 76 Rising Trail Dr, Middletown, CT, 06457-1671, United States
Jean Miller Officer 84 Rising Trail Dr, Middletown, CT, 06457-1671, United States
Sue Mohr Officer 19L Rising Trail Court, Middletown, CT, 06457, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012048349 2024-08-22 - Annual Report Annual Report -
BF-0011084804 2023-08-28 - Annual Report Annual Report -
BF-0010282774 2022-08-23 - Annual Report Annual Report 2022
BF-0009808278 2021-07-27 - Annual Report Annual Report -
0006974186 2020-09-07 - Annual Report Annual Report 2020
0006633554 2019-08-30 - Annual Report Annual Report 2019
0006240176 2018-08-30 - Annual Report Annual Report 2017
0006240178 2018-08-30 - Annual Report Annual Report 2018
0005605265 2016-07-19 - Annual Report Annual Report 2016
0005372998 2015-07-29 - Annual Report Annual Report 2015
See something incorrect or outdated?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