Search icon

HUBBELL ASSOCIATES, INC.

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

Company Details

Entity Name: HUBBELL ASSOCIATES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jun 1996
Business ALEI: 0537506
Annual report due: 03 Jun 2025
Business address: 412 HOUSATONIC AVE., BRIDGEPORT, CT, 06604, United States
Mailing address: 300 SPERRY AVENUE, STRATFORD, CT, United States, 06615
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: norfino@burnsconstruction.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

Officer

Name Role Residence address
DONNA M. BURNS Officer 25 PATRICIA DRIVE, SHELTON, CT, 06484, United States
PAMELA BURNS Officer 319 FOREST ROAD, MILFORD, CT, 06460, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHARLES J. WILLINGER JR. Agent 1000 BRIDGEPORT AVE., 5TH FL., SHELTON, CT, 06484, United States 1000 BRIDGEPORT AVE., 5TH FL., SHELTON, CT, 06484, United States +1 203-375-1383 norfino@burnsconstruction.com 100 PARROTT DR., UNIT 1401, SHELTON, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012296114 2024-05-06 - Annual Report Annual Report -
BF-0011257753 2023-05-26 - Annual Report Annual Report -
BF-0010788780 2023-05-26 - Annual Report Annual Report -
BF-0009938528 2023-05-26 - Annual Report Annual Report -
BF-0009078406 2023-05-26 - Annual Report Annual Report 2019
BF-0009078407 2023-05-26 - Annual Report Annual Report 2018
BF-0009078405 2023-05-26 - Annual Report Annual Report 2020
BF-0011786673 2023-05-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006922692 2020-03-30 2020-03-30 Change of Agent Address Agent Address Change -
0006176765 2018-05-04 - Annual Report Annual Report 2014
See something incorrect or outdated?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