Search icon

HUGHES FAMILY LIMITED PARTNERSHIP

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: HUGHES FAMILY LIMITED PARTNERSHIP
Jurisdiction: Connecticut
Legal type: Limited Partnership
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 May 1995
Business ALEI: 0516053
Annual report due: 22 May 2025
Business address: 221 Greenwood Drive, West Palm Beach, FL, 33405, United States
Mailing address: 221 Greenwood Drive, West Palm Beach, FL, United States, 33405
Place of Formation: CONNECTICUT
E-Mail: jroberts@nutter.com

Industry & Business Activity

NAICS

551112 Offices of Other Holding Companies

This U.S. industry comprises legal entities known as holding companies (except bank holding) primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Officer

Name Role Business address Residence address
CAROLEEN HUGHES MACKIN Officer 17 EAST 89TH STREET, #7C, NEW YORK, NY, 10128, United States 17 EAST 89TH STREET, #7C, NEW YORK, NY, 10128, United States
NANCY MCCABE HUGHES Officer C/O BREWSTER ACADEMY, 80 ACADEMY LANE, WOLFEBORO, NH, 03894, United States C/O BREWSTER ACADEMY, 80 ACADEMY LANE, WOLFEBORO, NH, 03894, United States
JAMES FARRELL HUGHES Officer 221 Greenwood Drive, West Palm Beach, FL, 33405, United States 447 BROOKSIDE ROAD, NEW CANAAN, CT, 06840, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012640960 2024-05-16 2024-05-16 Amendment Certificate of Amendment -
BF-0012361447 2024-05-07 - Annual Report Annual Report -
BF-0011255752 2023-09-11 - Annual Report Annual Report -
BF-0010363831 2022-09-08 - Annual Report Annual Report 2022
BF-0009757572 2021-10-26 - Annual Report Annual Report -
0006911110 2020-05-27 - Annual Report Annual Report 2020
0006528136 2019-04-09 - Annual Report Annual Report 2019
0006173128 2018-05-01 - Annual Report Annual Report 2018
0005828063 2017-04-27 - Annual Report Annual Report 2017
0005575998 2016-05-27 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: 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