Search icon

NHS NATIONAL HEALTH SERVICES, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: NHS NATIONAL HEALTH SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 02 Jun 1967
Branch of: NHS NATIONAL HEALTH SERVICES, INC., NEW YORK (Company Number 529969)
Business ALEI: 0032641
Annual report due: 30 Jun 1998
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
DENISE M. DIAMENT Officer C/O NHS, 777 THIRD AVE, NEW YORK, NY, 10017, United States 2-4 BROOKHOLLOW CT., OSSINING, NY, 10562, United States
THOMAS GROGAN Officer C/O NHS, 777 THIRD AVE., NEW YORK, NY, 10017, United States 3979 REDDING RD., FAIRFIELD, CT, 06430, United States
RICHARD E. WINTER MD Officer C/O NHS, 777 THIRD AVE, NEW YORK, NY, 10017, United States ONE BEEKMAN PLACE, NEW YORK, NY, 10022, United States
HELEN DALTON WEYMER Officer C/O NHS, 777 THIRD AVE, NEW YORK, NY, 10017, United States 39 VIRGINIA AVE, POUGHKEEPSIE, NY, United States
T. FORDHAM BREWER M.D. Officer C/O NHS, 777 THIRD AVENUE, NEW YORK, NY, 10017, United States 24 BARNUM RD., LARCHMONT, NY, 10538, United States

History

Type Old value New value Date of change
Name change EHG NATIONAL HEALTH SERVICES, INC. NHS NATIONAL HEALTH SERVICES, INC. 1996-01-29
Name change EHE NATIONAL HEALTH SERVICES, INC. EHG NATIONAL HEALTH SERVICES, INC. 1987-09-01
Name change NATIONAL HEALTH SERVICES, INC. EHE NATIONAL HEALTH SERVICES, INC. 1979-04-12

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002404745 2002-04-16 2002-04-16 Withdrawal Certificate of Withdrawal -
0001743942 1997-05-16 - Annual Report Annual Report 1997
0001628268 1996-06-19 - Annual Report Annual Report 1996
0001586066 1996-01-29 - Amendment Amend Name -
0001565125 1995-09-05 - Annual Report Annual Report 1995
0000995787 1987-09-01 - Amendment Amend Name -
0000290061 1984-05-30 - Change of Agent Address Agent Address Change -
0000290060 1979-04-12 - Change of Agent Address Agent Address Change -
0000995788 1979-04-12 - Amendment Amend Name -
0000609224 1967-06-02 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

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