Search icon

HOBBS, INCORPORATED

Branch

Company Details

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.

Industry & Business Activity

NAICS

236115 New Single-Family Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the entire construction of new single-family housing, such as single-family detached houses and town houses or row houses where each housing unit (1) is separated from its neighbors by a ground-to-roof wall and (2) has no housing units constructed above or below. This industry includes general contractors responsible for the on-site assembly of modular and prefabricated houses. Single-family housing design-build firms and single-family construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
SCOTT HOBBS PRESIDENT 27 GROVE STREET NEW CANAAN, CT 06840 USA

CFO

Name Role Address
JOHN KENNEDY CFO 27 GROVE STREET NEW CANAAN, CT 06840 USA

VICE PRESIDENT

Name Role Address
IAN HOBBS VICE PRESIDENT 27 GROVE STREET NEW CANAAN, CT 06840 USA

OTHER OFFICER

Name Role Address
JOHN KENNEDY OTHER OFFICER 27 GROVE STREET NEW CANAAN, CT 06840 UNI

Filings

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