Search icon

HOLLAND ROOFING OF CINCINNATI, INC.

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: HOLLAND ROOFING OF CINCINNATI, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 03 Sep 2010
Branch of: HOLLAND ROOFING OF CINCINNATI, INC., KENTUCKY (Company Number 0233574)
Business ALEI: 1014542
Annual report due: 03 Sep 2025
Business address: 7450 INDUSTRIAL ROAD, FLORENCE, KY, 41042, United States
Mailing address: 7450 INDUSTRIAL ROAD, FLORENCE, KY, United States, 41042
Place of Formation: KENTUCKY
E-Mail: kim.jackson@hollandroofing.com

Industry & Business Activity

NAICS

238160 Roofing Contractors

This industry comprises establishments primarily engaged in roofing. This industry also includes establishments treating roofs (i.e., spraying, painting, or coating) and installing skylights. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
JOHN PHILIPPO Officer 7450 INDUSTRIAL ROAD, FLORENCE, KY, 41042, United States 7450 INDUSTRIAL ROAD, FLORENCE, KY, 41042, United States
HANS PHILIPPO Officer 7450 INDUSTRIAL ROAD, FLORENCE, KY, 41042, United States 7450 INDUSTRIAL ROAD, FLORENCE, KY, 41042, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012156358 2024-09-03 - Annual Report Annual Report -
BF-0011181560 2023-08-22 - Annual Report Annual Report -
BF-0010220473 2022-08-22 - Annual Report Annual Report 2022
BF-0010455813 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009813270 2021-10-14 - Annual Report Annual Report -
0007260128 2021-03-25 - Annual Report Annual Report 2020
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006624450 2019-08-15 - Annual Report Annual Report 2019
0006624441 2019-08-15 - Annual Report Annual Report 2018
See something incorrect or outdated? Let us know

Sources: 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