Search icon

BOLTON POND LLC

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

Company Details

Entity Name: BOLTON POND LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Apr 1996
Business ALEI: 0535106
Annual report due: 31 Mar 2026
Business address: 10 QUARRY ROAD SUITE C SUITE C, BOLTON, CT, 06043, United States
Mailing address: 10 QUARRY ROAD SUITE C, BOLTON, CT, United States, 06043
ZIP code: 06043
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: accountant@mountaintopservices.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
ROSEMARY J. HATHAWAY Officer - - - 40 QUARRY ROAD, BOLTON, CT, 06043, United States
MILTON R. HATHAWAY Officer 10 QUARRY ROAD, BOLTON, CT, 06043, United States +1 860-508-7628 accountant@mountaintopservices.com 40 QUARRY ROAD, BOLTON, CT, 06043, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MILTON R. HATHAWAY Agent 10 QUARRY ROAD, SUITE C, BOLTON, CT, 06043, United States 10 QUARRY ROAD, SUITE C, BOLTON, CT, 06043, United States +1 860-508-7628 accountant@mountaintopservices.com 40 QUARRY ROAD, BOLTON, CT, 06043, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012925201 2025-03-03 - Annual Report Annual Report -
BF-0012296285 2024-01-15 - Annual Report Annual Report -
BF-0011258790 2023-01-23 - Annual Report Annual Report -
BF-0010308084 2022-03-04 - Annual Report Annual Report 2022
0007097418 2021-02-01 - Annual Report Annual Report 2021
0006955362 2020-07-30 - Annual Report Annual Report 2020
0006328609 2019-01-21 - Annual Report Annual Report 2019
0006328599 2019-01-21 - Annual Report Annual Report 2018
0005807310 2017-04-03 - Annual Report Annual Report 2017
0005537104 2016-04-12 - Annual Report Annual Report 2016
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