Search icon

HOTCH, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: HOTCH, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 01 Dec 2011
Business ALEI: 1055051
Annual report due: 31 Mar 2025
Business address: 318 BRADLEY CORNERS, MADISON, CT, 06443, United States
Mailing address: 318 BRADLEY CORNERS, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: hotch61@gmail.com

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROLAND W. JONES Agent 318 BRADLEY CORNERS, MADISON, CT, 06443, United States 318 BRADLEY CORNERS, MADISON, CT, 06443, United States +1 203-314-6670 hotch61@gmail.com 318 BRADLEY CORNERS, MADISON, CT, 06443, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROLAND W. JONES Officer 318 BRADLEY CORNERS, MADISON, CT, 06443, United States +1 203-314-6670 hotch61@gmail.com 318 BRADLEY CORNERS, MADISON, CT, 06443, United States
MIRIAM M. THOMAS Officer 318 BRADLEY CORNERS, MADISON, CT, 06443, United States - - 318 BRADLEY CORNERS, MADISON, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012299908 2024-09-24 - Annual Report Annual Report -
BF-0011731464 2023-03-22 - Annual Report Annual Report -
BF-0010359291 2022-11-18 - Annual Report Annual Report 2022
BF-0010515625 2022-03-15 - Annual Report Annual Report -
0007172553 2021-02-11 - Annual Report Annual Report 2021
0006875410 2020-03-30 - Annual Report Annual Report 2020
0006521739 2019-03-26 - Annual Report Annual Report 2019
0006183685 2018-05-14 - Annual Report Annual Report 2018
0006183683 2018-05-14 - Annual Report Annual Report 2016
0006183684 2018-05-14 - 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See something incorrect or outdated?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