Search icon

MOTTS ACQUISITION, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This 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

Agent

Name Role
R&C SERVICE COMPANY Agent

Director

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

Officer

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

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
See something incorrect or outdated?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