Search icon

MOTTS HOLDINGS, INC.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MOTTS HOLDINGS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Jan 1989
Business ALEI: 0228125
Annual report due: 30 Jan 2026
Business address: 888 Silver Ln PO, East Hartford, CT, 06138-9992, United States
Mailing address: 888 Silver Ln PO, Box 380090, East Hartford, CT, United States, 06138-9992
ZIP code: 06138
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000000
E-Mail: CHRISTINEAHEALEY@COMCAST.NET

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of MOTTS HOLDINGS, INC., NEW YORK 1346007 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
0000846340 - 59 LEGGETT ST, EAST HARTFORD, CT, 06108 2032911900

Filings since 1995-07-24

Form type SC 13D/A
File number 005-40778
Filing date 1995-07-24

Filings since 1994-02-14

Form type SC 13G/A
File number 005-40778
Filing date 1994-02-14

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MOTT'S SUPER MARKETS, INC. EMPLOYEE SAVINGS PLAN 2014 060580860 2015-07-14 MOTTS HOLDINGS, INC. 17
Three-digit plan number (PN) 002
Effective date of plan 1988-11-01
Business code 551112
Sponsor’s telephone number 8603250074
Plan sponsor’s address 750 MAIN STREET, SUITE 1008E, HARTFORD, CT, 06103

Signature of

Role Plan administrator
Date 2015-07-14
Name of individual signing BARRY BASKIND
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-14
Name of individual signing BARRY BASKIND
Valid signature Filed with authorized/valid electronic signature
MOTT'S SUPER MARKETS, INC. EMPLOYEE SAVINGS PLAN 2013 060580860 2014-06-06 MOTTS HOLDINGS, INC. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-11-01
Business code 551112
Sponsor’s telephone number 8602497070
Plan sponsor’s address 100 PEARL STREET, 14TH FLOOR, HARTFORD, CT, 06103

Signature of

Role Plan administrator
Date 2014-06-06
Name of individual signing BARRY BASKIND
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-06-06
Name of individual signing BARRY BASKIND
Valid signature Filed with authorized/valid electronic signature
MOTT'S SUPER MARKETS, INC. EMPLOYEE SAVINGS PLAN 2012 060580860 2013-07-03 MOTTS HOLDINGS, INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-11-01
Business code 551112
Sponsor’s telephone number 8602497070
Plan sponsor’s address 100 PEARL STREET, 14TH FLOOR, HARTFORD, CT, 06103

Signature of

Role Plan administrator
Date 2013-07-03
Name of individual signing BARRY BASKIND
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-03
Name of individual signing BARRY BASKIND
Valid signature Filed with authorized/valid electronic signature
MOTT'S SUPER MARKETS, INC. EMPLOYEE SAVINGS PLAN 2011 060580860 2012-07-18 MOTTS HOLDINGS, INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-11-01
Business code 551112
Sponsor’s telephone number 8602497070
Plan sponsor’s address 100 PEARL STREET, 14TH FLOOR, HARTFORD, CT, 06103

Plan administrator’s name and address

Administrator’s EIN 060580860
Plan administrator’s name MOTTS HOLDINGS, INC.
Plan administrator’s address 100 PEARL STREET, 14TH FLOOR, HARTFORD, CT, 06103
Administrator’s telephone number 8602497070

Signature of

Role Plan administrator
Date 2012-07-18
Name of individual signing BARRY BASKIND
Valid signature Filed with authorized/valid electronic signature
MOTT'S SUPER MARKETS, INC. EMPLOYEE SAVINGS PLAN 2010 060580860 2011-06-29 MOTTS HOLDINGS, INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-11-01
Business code 551112
Sponsor’s telephone number 8602497070
Plan sponsor’s address 100 PEARL STREET, 14TH FLOOR, HARTFORD, CT, 06103

Plan administrator’s name and address

Administrator’s EIN 060580860
Plan administrator’s name MOTTS HOLDINGS, INC.
Plan administrator’s address 100 PEARL STREET, 14TH FLOOR, HARTFORD, CT, 06103
Administrator’s telephone number 8602497070

Signature of

Role Plan administrator
Date 2011-06-29
Name of individual signing BARRY BASKIND
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRISTINE A. THOMSON Agent 888 SILVER LANE, 380090, EAST HARTFORD, CT, 06138, United States 888 SILVER LANE, P.O. BOX 380090, EAST HARTFORD, CT, 06138, United States +1 860-841-3496 CHRISTINEAHEALEY@COMCAST.NET 45 BIRCHWOOD RD, EAST HARTFORD, CT, 06118, United States

Officer

Name Role Business address Residence address
BARRY P. BASKIND Officer 888 Silver Ln, P.O. Box 380090, East Hartford, CT, 06138, United States 175 FERRY ROAD, UNIT #31, OLD SAYBROOK, CT, 06475, United States
CHRISTINE A. HEALEY Officer 888 Silver Ln, 380090, East Hartford, CT, 06138, United States 45 BIRCHWOOD RD., EAST HARTFORD, CT, 06118, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012915270 2025-03-25 - Annual Report Annual Report -
BF-0012217375 2024-01-30 - Annual Report Annual Report -
BF-0011387982 2023-01-31 - Annual Report Annual Report -
BF-0010170737 2022-01-31 - Annual Report Annual Report 2022
BF-0009805009 2021-11-09 - Annual Report Annual Report -
0006955848 2020-07-29 2020-07-29 Amendment Amend -
0006941964 2020-07-07 - Annual Report Annual Report 2020
0006335470 2019-01-24 - Annual Report Annual Report 2019
0006041293 2018-01-29 - Annual Report Annual Report 2018
0005756631 2017-01-31 - Annual Report Annual Report 2017
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