Search icon

THE RIGHT HOME CORPORATION

Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: THE RIGHT HOME CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Sep 2003
Business ALEI: 0760597
Annual report due: 22 Sep 2025
Business address: 144 Ayrshire Ln, Avon, CT, 06001-2103, United States
Mailing address: 144 Ayrshire Ln, Avon, CT, United States, 06001-2103
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: pamkosakow@gmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PAMELA KOSAKOW Agent 144 Ayrshire Ln, Avon, CT, 06001-2103, United States 144 Ayrshire Ln, Avon, CT, 06001-2103, United States +1 203-249-4171 pamkosakow@gmail.com CT, 144 Ayrshire Ln, Avon, CT, 06001-2103, United States

Officer

Name Role Business address Residence address
PAM KOSAKOW Officer 58 POCAHONTAS ROAD, REDDING, CT, 06896, United States 58 POCAHONTAS ROAD, REDDING, CT, 06896, United States

Director

Name Role Business address Residence address
PAM KOSAKOW Director 58 POCAHONTAS ROAD, REDDING, CT, 06896, United States 58 POCAHONTAS ROAD, REDDING, CT, 06896, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012082799 2024-09-04 - Annual Report Annual Report -
BF-0011275168 2023-09-05 - Annual Report Annual Report -
BF-0010391453 2022-09-12 - Annual Report Annual Report 2022
BF-0009815913 2021-11-21 - Annual Report Annual Report -
0007221586 2021-03-11 - Annual Report Annual Report 2020
0007221548 2021-03-11 - Annual Report Annual Report 2016
0007221564 2021-03-11 - Annual Report Annual Report 2018
0007221577 2021-03-11 - Annual Report Annual Report 2019
0007221558 2021-03-11 - Annual Report Annual Report 2017
0007218260 2021-03-10 - Annual Report Annual Report 2015
See something incorrect or outdated?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