Entity Name: | ALAN G. HILL, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 09 Dec 1998 |
Branch of: | ALAN G. HILL, INC., RHODE ISLAND (Company Number 000033391) |
Business ALEI: | 0608394 |
Annual report due: | 09 Dec 2025 |
Business address: | 5081 Old Post Road, Charlestown, RI, 02813, United States |
Mailing address: | P.O. BOX 742, WESTERLY, RI, United States, 02891 |
Place of Formation: | RHODE ISLAND |
E-Mail: | mjhill228@gmail.com |
NAICS
236118 Residential RemodelersThis U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
WADE D. JENSEN ESQUIRE | Agent | 12 ROOSEVELT AVENUE, MYSTIC, CT, 06355, United States | +1 860-445-8911 | admh001985@gmail.com | 27 CLIPPER DRIVE, MYSTIC, CT, 06355, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ALAN G. HILL | Officer | 5081 OLD POST ROAD, CHARLESTOWN, RI, 02813, United States | 5081 Old Post Road, Charlestown, RI, 02813, United States |
BARRIE L. HILL | Officer | 5081 OLD POST ROAD, CHARLESTOWN, RI, 02813, United States | 5081 OLD POST ROAD, CHARLESTOWN, RI, 02813, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012353724 | 2024-11-26 | - | Annual Report | Annual Report | - |
BF-0011153867 | 2023-11-09 | - | Annual Report | Annual Report | - |
BF-0010725928 | 2022-11-11 | - | Annual Report | Annual Report | - |
BF-0008644600 | 2022-08-12 | - | Annual Report | Annual Report | 2019 |
BF-0008644601 | 2022-08-12 | - | Annual Report | Annual Report | 2015 |
BF-0010713139 | 2022-08-12 | - | Annual Report | Annual Report | - |
BF-0008644597 | 2022-08-12 | - | Annual Report | Annual Report | 2016 |
BF-0008644607 | 2022-08-12 | - | Annual Report | Annual Report | 2014 |
BF-0008644605 | 2022-08-12 | - | Annual Report | Annual Report | 2018 |
BF-0008644598 | 2022-08-12 | - | Annual Report | Annual Report | 2017 |
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