Search icon

JONES HOLLOW ASSOCIATES, LLC

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

Company Details

Entity Name: JONES HOLLOW ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Sep 2002
Business ALEI: 0726825
Annual report due: 31 Mar 2025
Business address: 519 CEDAR RIDGE DRIVE, GLASTONBURY, CT, 06033, United States
Mailing address: 519 CEDAR RIDGE DRIVE, GLASTONBURY, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: fdibacco@ctcarpentry.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
FRANK DIBACCO Officer 519 CEDAR RIDGE DRIVE, GLASTONBURY, CT, 06033, United States 519 CEDAR RIDGE DRIVE, GLASTONBURY, CT, 06033, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN J. KINDL Agent C/O PULLMAN & COMLEY, LLC, 90 STATE HOUSE SQUARE, HARTFORD, CT, 06103, United States C/O PULLMAN & COMLEY, LLC, 90 STATE HOUSE SQUARE, HARTFORD, CT, 06103, United States +1 860-250-1415 FDIBACCO@CTCARPENTRY.COM 10 HIGHLAND GREEN, CROMWELL, CT, 06416, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012136211 2024-04-19 - Annual Report Annual Report -
BF-0011274470 2023-03-29 - Annual Report Annual Report -
BF-0010325560 2022-03-22 - Annual Report Annual Report 2022
0007224946 2021-03-11 - Annual Report Annual Report 2021
0006767117 2020-02-20 - Annual Report Annual Report 2020
0006476838 2019-03-19 - Annual Report Annual Report 2019
0006026600 2018-01-23 - Annual Report Annual Report 2018
0005923194 2017-09-11 - Annual Report Annual Report 2017
0005645623 2016-09-07 - Annual Report Annual Report 2016
0005605399 2016-07-20 - Change of Business Address Business Address Change -
See something incorrect or outdated?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