Search icon

H & H COMMUNICATIONS, INC.

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

Company Details

Entity Name: H & H COMMUNICATIONS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 02 Feb 1998
Date of dissolution: 14 Feb 2000
Business ALEI: 0582024
Annual report due: 02 Feb 1999
Business address: 26 GOLD STREET, EAST HARTFORD, CT, 06118
ZIP code: 06118
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 20000

Officer

Name Role Business address Residence address
MARCUS HENDERSON Officer 26 GOLD STREET, EAST HARTFORD, CT, 06118, United States 4-1 CAMELOT DRIVE, BLOOMFIELD, CT, 06002, United States
ANDRICK D. HUGHEY Officer 26 GOLD STREET, EAST HARTFORD, CT, 06118, United States 26 GOLD STREET, EAST HARTFORD, CT, 06118, United States
JAMES L. WALKER JR. Officer C/O ROBINSON & COLE, ONE COMMERCIAL PLAZA, HARTFORD, CT, 06103, United States 80 WILD HORSE CT., MONROE, CT, 06468, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002400424 2002-04-04 2002-04-04 Agent Resignation Agent Resignation -
0002075074 2000-02-14 2000-02-14 Dissolution Certificate of Dissolution -
0001797918 1998-02-02 1998-02-02 First Report Organization and First Report -
0001797915 1998-02-02 - Business Formation Certificate of Incorporation -
See something incorrect or outdated?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