Name: | HOBBS, INCORPORATED |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 07 Apr 2015 (10 years ago) |
Branch of: | HOBBS, INCORPORATED, CONNECTICUT (Company Number 0044925) |
Identification Number: | 001100216 |
Place of Formation: | CONNECTICUT |
Principal Address: | 27 GROVE STREET, NEW CANAAN, CT, 06840, USA |
Purpose: | CONSTRUCT BUILD RESIDENTIAL DWELLING IN PART. NO ACTIVITY FOR 2022. 2023, OR 2024. |
NAICS: | 236115 - New Single-Family Housing Construction (except For-Sale Builders) |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
SCOTT HOBBS | PRESIDENT | 27 GROVE STREET NEW CANAAN, CT 06840 USA |
Name | Role | Address |
---|---|---|
JOHN KENNEDY | CFO | 27 GROVE STREET NEW CANAAN, CT 06840 USA |
Name | Role | Address |
---|---|---|
IAN HOBBS | VICE PRESIDENT | 27 GROVE STREET NEW CANAAN, CT 06840 USA |
Name | Role | Address |
---|---|---|
JOHN KENNEDY | OTHER OFFICER | 27 GROVE STREET NEW CANAAN, CT 06840 UNI |
Number | Name | File Date |
---|---|---|
202446443740 | Annual Report | 2024-02-15 |
202340683710 | Annual Report | 2023-08-31 |
202338142050 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202222119700 | Annual Report | 2022-08-12 |
202220162690 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202190346360 | Annual Report | 2021-02-08 |
202033294270 | Annual Report | 2020-01-27 |
201917468640 | Annual Report | 2019-09-04 |
201907159280 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201856279930 | Annual Report | 2018-01-17 |
Date of last update: 20 Oct 2024
Sources: Rhode Island Department of State