Search icon

HILLSIDE STABLE LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: HILLSIDE STABLE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Jun 2010
Business ALEI: 1008484
Annual report due: 31 Mar 2026
Business address: 267 JOBS HILL RD, ELLINGTON, CT, 06029, United States
Mailing address: 267 JOBS HILL RD, ELLINGTON, CT, United States, 06029
ZIP code: 06029
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: morin3046@gmail.com

Industry & Business Activity

NAICS

115210 Support Activities for Animal Production

This industry comprises establishments primarily engaged in performing support activities related to raising livestock (e.g., cattle, goats, hogs, horses, poultry, sheep). These establishments may perform one or more of the following: (1) breeding services for animals, including companion animals (e.g., cats, dogs, pet birds); (2) pedigree record services; (3) boarding horses; (4) dairy herd improvement activities; (5) livestock spraying; and (6) sheep dipping and shearing. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Christy Morin Agent 267 JOBS HILL RD, ELLINGTON, CT, 06029, United States 267 JOBS HILL RD, ELLINGTON, CT, 06029, United States +1 860-878-0122 morin3046@gmail.com 267 JOBS HILL RD, ELLINGTON, CT, 06029, United States

Officer

Name Role Residence address
KELLY MORIN Officer 271 Bush Hill Rd, Manchester, CT, 06040-7105, United States
CHRISTY MORIN Officer 267 Jobs Hill Rd, Ellington, CT, 06029-2212, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013004434 2025-03-30 - Annual Report Annual Report -
BF-0012157088 2024-03-11 - Annual Report Annual Report -
BF-0011184428 2023-08-25 - Annual Report Annual Report -
BF-0010742409 2023-08-25 - Annual Report Annual Report -
BF-0009876337 2023-08-25 - Annual Report Annual Report -
BF-0008784523 2023-08-15 - Annual Report Annual Report 2020
BF-0011896510 2023-07-24 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006940510 2020-07-03 2020-07-03 Change of Business Address Business Address Change -
0006697315 2019-12-18 - Annual Report Annual Report 2017
0006697314 2019-12-18 - Annual Report Annual Report 2016
See something incorrect or outdated?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