Search icon

CASTLE HILL MANAGEMENT, INC

Company Details

Entity Name: CASTLE HILL MANAGEMENT, INC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Admin Dissolution Initiated
Date Formed: 15 Dec 2016
Business ALEI: 1224610
Annual report due: 15 Dec 2023
NAICS code: 531390 - Other Activities Related to Real Estate
Business address: 475 POMFRET RD, BROOKLYN, CT, 06234, United States
Mailing address: 475 POMFRET RD, BROOKLYN, CT, United States, 06234
ZIP code: 06234
County: Windham
Place of Formation: CONNECTICUT
Total authorized shares: 1500
E-Mail: real3675@gmail.com

Officer

Name Role Phone E-Mail Residence address
DANIELLE FRANCISCO Officer +1 860-377-7346 real3675@gmail.com BOX 540, BROOKLYN, CT, 06234, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DANIELLE FRANCISCO Agent 41 Providence Rd, BROOKLYN, CT, 06234, United States 475 POMFRET RD, BROOKLYN, CT, 06234, United States +1 860-377-7346 real3675@gmail.com BOX 540, BROOKLYN, CT, 06234, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0653682 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2018-12-20 2020-02-26 2020-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013253982 2024-12-18 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0010200255 2023-02-07 No data Annual Report Annual Report 2022
BF-0009886276 2021-11-17 No data Annual Report Annual Report No data
BF-0008510783 2021-08-16 No data Annual Report Annual Report 2020
0006943175 2020-07-09 No data Annual Report Annual Report 2019
0006296055 2018-12-19 2018-12-19 First Report Organization and First Report No data
0005719907 2016-12-15 2016-12-15 Business Formation Certificate of Incorporation No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website