Search icon

FIRST H & M CORPORATION

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

Company Details

Entity Name: FIRST H & M CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Jun 1987
Business ALEI: 0202384
Annual report due: 30 Jun 2025
Business address: 12 ROOSEVELT AVENUE, MYSTIC, CT, 06355, United States
Mailing address: 12 ROOSEVELT AVENUE, MYSTIC, CT, United States, 06355
ZIP code: 06355
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 84000
E-Mail: mysticpacker@outlook.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN P. HOLSTEIN Agent 12 ROOSEVELT AVE, MYSTIC, CT, 06355, United States 12 ROOSEVELT AVE, MYSTIC, CT, 06355, United States +1 860-536-4855 mysticpacker@outlook.com 337 STONINGTON ROAD, DARLING HILL FARM, STONINGTON, CT, 06378, United States

Officer

Name Role Business address Phone E-Mail Residence address
JILL A BACH Officer 12 ROOSEVELT AVENUE, MYSTIC, CT, 06355, United States - - 194 S SHORE AVENUE, GROTON LONG POINT, CT, 06340, United States
JOHN P. HOLSTEIN Officer 12 ROOSEVELT AVENUE, MYSTIC, CT, 06355, United States +1 860-536-4855 mysticpacker@outlook.com 337 STONINGTON ROAD, DARLING HILL FARM, STONINGTON, CT, 06378, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012179551 2024-06-18 - Annual Report Annual Report -
BF-0011385764 2023-05-31 - Annual Report Annual Report -
BF-0010855964 2022-08-03 - Annual Report Annual Report -
BF-0009752895 2022-05-16 - Annual Report Annual Report -
0006913648 2020-05-29 - Annual Report Annual Report 2020
0006577075 2019-06-14 - Annual Report Annual Report 2019
0006189389 2018-05-24 - Annual Report Annual Report 2018
0005876026 2017-06-28 - Annual Report Annual Report 2017
0005581797 2016-06-06 - Annual Report Annual Report 2016
0005344930 2015-06-08 - 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