H & H COMMUNICATIONS, INC.
Date of last update: 10 Mar 2025. Data updated weekly.
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 |
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 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 | - |
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