HOCHBERG & HOLLAND ASSOCIATES INC
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | HOCHBERG & HOLLAND ASSOCIATES INC |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 16 Jan 2009 |
Branch of: | HOCHBERG & HOLLAND ASSOCIATES INC, NEW YORK (Company Number 2196543) |
Business ALEI: | 0960521 |
Annual report due: | 16 Jan 2011 |
Place of Formation: | NEW YORK |
E-Mail: | jillholland420@yahoo.com |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JILL M. BAILLARGEON | Officer | 152 DUNN AVE, STAMFORD, CT, 06905, United States | 152 DUNN AVENUE, STAMFORD, CT, 06905, United States |
ROBERT E. HOCHBERG | Officer | 521 FIFTH AVENUE, SUITE 1700, NEW YORK, NY, 10175, United States | 61 MARDIN RD, LAKE PEEKSKILL, NY, 10537, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0004495519 | 2011-12-23 | 2011-12-23 | Withdrawal | Certificate of Withdrawal | - |
0004098995 | 2010-02-04 | - | Annual Report | Annual Report | 2010 |
0003849045 | 2009-01-16 | - | Business Registration | Certificate of Authority | - |
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