Search icon

CAVE HILL RESORT, INC.

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

Company Details

Entity Name: CAVE HILL RESORT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 May 1989
Business ALEI: 0233963
Annual report due: 03 May 2025
Business address: 147 LEESVILLE RD, MOODUS, CT, 06469, United States
Mailing address: JOANN PARADY 138 LEESVILLE ROAD, MOODUS, CT, United States, 06469
ZIP code: 06469
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: moodus-jojo@snet.net

Industry & Business Activity

NAICS

721199 All Other Traveler Accommodation

This U.S. industry comprises establishments primarily engaged in providing short-term lodging (except hotels, motels, casino hotels, and bed-and-breakfast inns). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOANN G. PARADY Agent 138 Leesville Rd, Moodus, CT, 06469-1007, United States 147 LEESVILLE ROAD, MOODUS, CT, 06469, United States +1 860-334-0255 moodus-jojo@snet.net 147 LEESVILLE ROAD, MOODUS, CT, 06469, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOANN G. PARADY Officer 138 LEESVILLE ROAD, MOODUS, CT, 06469, United States +1 860-334-0255 moodus-jojo@snet.net 147 LEESVILLE ROAD, MOODUS, CT, 06469, United States
JAMES P. GAMBERALE Officer 138 LEESVILLE ROAD, MOODUS, CT, 06469, United States - - 130 LEESVILLE ROAD, MOODUS, CT, 06469, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012268093 2024-04-08 - Annual Report Annual Report -
BF-0011385630 2023-04-03 - Annual Report Annual Report -
BF-0010230385 2022-04-24 - Annual Report Annual Report 2022
BF-0009757525 2021-07-02 - Annual Report Annual Report -
0007317958 2021-04-30 - Annual Report Annual Report 2020
0007317952 2021-04-30 - Annual Report Annual Report 2019
0006529545 2019-04-10 - Annual Report Annual Report 2017
0006529553 2019-04-10 - Annual Report Annual Report 2018
0005836607 2017-05-06 - Annual Report Annual Report 2016
0005566773 2016-05-18 - 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See something incorrect or outdated?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