Search icon

ALAN G. HILL, INC.

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

Company Details

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

Industry & Business Activity

NAICS

236118 Residential Remodelers

This 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

Agent

Name Role Business address Phone E-Mail 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

Officer

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

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
See something incorrect or outdated?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