Entity Name: | MOTTS ACQUISITION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 19 Jun 1997 |
Business ALEI: | 0565278 |
Annual report due: | 19 Jun 2025 |
Business address: | 888 Silver Ln, East Hartford, CT, 06138, United States |
Mailing address: | 888 Silver Ln, 390080, East Hartford, CT, United States, 06138 |
ZIP code: | 06138 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
E-Mail: | christineahealey@comcast.net |
NAICS
551114 Corporate, Subsidiary, and Regional Managing OfficesThis 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
Name | Role |
---|---|
R&C SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
BARRY BASKIND | Director | 888 Silver Ln, East Hartford, CT, 06138, United States | 175 FERRY ROAD, UNIT #31, CONNECTICUT, OLD SAYBROOK, CT, 06475, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
BARRY BASKIND | Officer | 888 Silver Ln, East Hartford, CT, 06138, United States | 175 FERRY ROAD, UNIT #31, CONNECTICUT, OLD SAYBROOK, CT, 06475, United States |
CHRISTINE A. HEALEY | Officer | 888 Silver Ln, East Hartford, CT, 06138, United States | 45 BIRCHWOOD RD., EAST HARTFORD, CT, 06118, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012733217 | 2024-08-14 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012175252 | 2024-06-04 | - | Annual Report | Annual Report | - |
BF-0011263615 | 2023-06-20 | - | Annual Report | Annual Report | - |
BF-0010263514 | 2022-07-01 | - | Annual Report | Annual Report | 2022 |
BF-0009138260 | 2021-11-09 | - | Annual Report | Annual Report | 2019 |
BF-0009861215 | 2021-11-09 | - | Annual Report | Annual Report | - |
BF-0009138259 | 2021-11-09 | - | Annual Report | Annual Report | 2020 |
0006208216 | 2018-06-28 | - | Annual Report | Annual Report | 2018 |
0005919427 | 2017-09-01 | - | Annual Report | Annual Report | 2017 |
0005590258 | 2016-06-22 | - | Annual Report | Annual Report | 2016 |
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