Search icon

HOC DROP, LLC

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

Company Details

Entity Name: HOC DROP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 May 2016
Business ALEI: 1199465
Annual report due: 31 Mar 2025
Business address: 1204 Main Street #811, Branford, CT, 06405, United States
Mailing address: 1204 Main Street #811, Branford, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: cm_baylis@hotmail.com

Industry & Business Activity

NAICS

541511 Custom Computer Programming Services

This U.S. industry comprises establishments primarily engaged in writing, modifying, testing, and supporting software to meet the needs of a particular customer. Learn more at the U.S. Census Bureau

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Officer

Name Role Residence address
Christopher Baylis Officer 680 San Salvador Dr., Dunedin, FL, 34698-3421, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012413225 2024-02-13 - Annual Report Annual Report -
BF-0012512027 2024-01-02 2024-01-02 Change of Business Address Business Address Change -
BF-0011445631 2023-03-09 - Annual Report Annual Report -
BF-0010353263 2022-03-19 - Annual Report Annual Report 2022
0007236231 2021-03-17 - Annual Report Annual Report 2021
0006906908 2020-05-20 - Annual Report Annual Report 2020
0006389985 2019-02-18 - Annual Report Annual Report 2019
0006146764 2018-03-30 - Annual Report Annual Report 2018
0005823507 2017-04-21 - Annual Report Annual Report 2017
0005555772 2016-05-03 2016-05-03 Business Formation Certificate of Organization -
See something incorrect or outdated?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