Entity Name: | ROCKY HILL TOWN HOMES INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 19 Dec 2011 |
Business ALEI: | 1056689 |
Annual report due: | 19 Dec 2025 |
Business address: | CONNECTICUT CONDO CONNECTION, LLC 35 PORTER AVE, NAUGATUCK, CT, 06770, United States |
Mailing address: | PO BOX 547, NAUGATUCK, CT, United States, 06770 |
ZIP code: | 06770 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | cathy.ctcondo@snet.net |
NAICS
551114 Corporate, Subsidiary, and Regional Managing OfficesThis U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
CATHERINE M. LUCIANO | Agent | 35 PORTER AVE UNIT, 7B, NAUGATUCK, CT, 06770, United States | +1 203-910-5865 | cathy.ctcondo@snet.net | 55 PORTER AVENUE 5E, NAUGATUCK, CT, 06770, United States |
Name | Role | Residence address |
---|---|---|
Rohani Bercier | Officer | 120 Sylvan Ave., #3, Waterbury, CT, 06706, United States |
Priscila Torres | Officer | 120 Sylvan Rd, #8, Waterbury, CT, 06706, United States |
FRANK MENSCHEL | Officer | 67 CHIPPEWA RD, YONKERS, NY, 10710, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012298287 | 2024-11-19 | - | Annual Report | Annual Report | - |
BF-0012475492 | 2023-12-05 | - | Annual Report | Annual Report | - |
BF-0010307810 | 2022-11-28 | - | Annual Report | Annual Report | 2022 |
BF-0009829737 | 2021-12-07 | - | Annual Report | Annual Report | - |
0007022697 | 2020-11-19 | - | Annual Report | Annual Report | 2020 |
0006687310 | 2019-11-26 | - | Annual Report | Annual Report | 2019 |
0006278079 | 2018-11-15 | - | Annual Report | Annual Report | 2018 |
0005959246 | 2017-11-02 | - | Annual Report | Annual Report | 2016 |
0005959253 | 2017-11-02 | - | Annual Report | Annual Report | 2017 |
0005441306 | 2015-12-04 | - | Annual Report | Annual Report | 2015 |
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