Search icon

HOLBROOK & HAWES LLC

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

Company Details

Entity Name: HOLBROOK & HAWES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Jul 2005
Business ALEI: 0828750
Annual report due: 31 Mar 2026
Business address: 306 Sperry Rd, Bethany, CT, 06524-3542, United States
Mailing address: 306 Sperry Rd, Bethany, CT, United States, 06524-3542
ZIP code: 06524
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: Susan@holbrookandhawes.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SUSAN N. HOLBROOK Agent 306 SPERRY ROAD, BETHANY, CT, 06524, United States 306 SPERRY ROAD, BETHANY, CT, 06524, United States +1 203-393-1035 susan@holbrookandhawes.com 306 SPERRY ROAD, BETHANY, CT, 06524, United States

Officer

Name Role Business address Phone E-Mail Residence address
SUSAN N. HOLBROOK Officer 306 Sperry Rd, Bethany, CT, 06524-3542, United States +1 203-393-1035 susan@holbrookandhawes.com 306 SPERRY ROAD, BETHANY, CT, 06524, United States
MARK D HAWES Officer 306 Sperry Rd, Bethany, CT, 06524-3542, United States - - 306 Sperry Rd, Bethany, CT, 06524-3542, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0619986 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2008-02-11 2019-12-01 2020-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012969758 2025-03-31 - Annual Report Annual Report -
BF-0012320854 2024-03-15 - Annual Report Annual Report -
BF-0011168920 2023-05-10 - Annual Report Annual Report -
BF-0010642907 2022-06-15 2022-06-15 Change of Business Address Business Address Change -
BF-0010216825 2022-03-28 - Annual Report Annual Report 2022
0007269453 2021-03-30 - Annual Report Annual Report 2021
0006883657 2020-04-14 - Annual Report Annual Report 2020
0006487714 2019-03-25 - Annual Report Annual Report 2019
0006155884 2018-04-09 - Annual Report Annual Report 2018
0005906261 2017-08-09 - 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