Entity Name: | HARTFORD GAY AND LESBIAN HEALTH COLLECTIVE, INC. dba THE HEALTH COLLECTIVE |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 08 Jan 1986 |
Business ALEI: | 0178609 |
Annual report due: | 08 Jan 2026 |
Mailing address: | PO BOX 2094, HARTFORD, CT, United States, 06145 |
Business address: | 64 Church Street, Manchester, CT, 06040, United States |
ZIP code: | 06040 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | davidg@healthcollective.org |
NAICS
621498 All Other Outpatient Care CentersThis U.S. industry comprises establishments with medical staff primarily engaged in providing general or specialized outpatient care (except family planning centers, outpatient mental health and substance abuse centers, HMO medical centers, kidney dialysis centers, and freestanding ambulatory surgical and emergency centers). Centers or clinics of health practitioners with different degrees from more than one industry practicing within the same establishment (e.g., Doctor of Medicine and Doctor of Dental Medicine) are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Kristin Campannelli | Officer | 175 Scott Swamp Rd, Farmington, CT, 06032, United States | - | - | 30 Saw Mill Dr, Berlin, CT, 06037-4055, United States |
E.John McGarvey | Officer | 967 Farmington Ave., West Hartford, CT, 06107, United States | - | - | 41 Kenyon St, Hartford, CT, 06105-2506, United States |
NICHOLAS SHERIDAN | Officer | 71 Raymond Rd., WEST HARTFORD, CT, 06107, United States | - | - | 9 NEWPORT AVE, WEST HARTFORD, CT, 06107, United States |
Hugh Sokoloski | Officer | 90 State House Square, 8th Floor, Hartford, CT, 06103, United States | - | - | 3049 Route 1, West Guilford, CT, 06437, United States |
David Grant | Officer | 1841 BROAD STREET, HARTFORD, CT, 06114, United States | +1 860-951-5869 | davidg@healthcollective.org | 274 Tryon St, South Glastonbury, CT, 06073-2020, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Tony Ciccone | Director | - | - | - | 89 Noah Lane, Tolland, CT, 06084, United States |
David Grant | Director | 1841 BROAD STREET, HARTFORD, CT, 06114, United States | +1 860-951-5869 | davidg@healthcollective.org | 274 Tryon St, South Glastonbury, CT, 06073-2020, United States |
Elise Schreier | Director | 1 Tower Square 7MS, Hartford, CT, 06183, United States | - | - | 5 Lexington Rd, East Hartford, CT, 06118-3581, United States |
Rosa Klaneski | Director | 3651 Main St, Suite 200, Stratford, CT, 06614, United States | - | - | 8 Farmington Meadow Dr, Farmington, CT, 06032-2040, United States |
Danielle Brochu | Director | 1678 Asylum Ave, West Hartford, CT, 06117, United States | - | - | 94 Herbert Dr, East Hartford, CT, 06118, United States |
Ronald Funaro | Director | - | - | - | 8 Newport Ave., West Hartford, CT, 06107, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
David Grant | Agent | 64 Church Street, Manchester, CT, 06040, United States | +1 860-951-5869 | davidg@healthcollective.org | 274 Tryon St, South Glastonbury, CT, 06073-2020, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
CHR.0004129 | PUBLIC CHARITY | ACTIVE | CURRENT | - | 2024-06-01 | 2025-05-31 |
OPC.0000302 | Outpatient Clinic | ACTIVE | CURRENT | 2008-07-01 | 2023-07-01 | 2026-06-30 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | HARTFORD GAY AND LESBIAN HEALTH COLLECTIVE, INC. | HARTFORD GAY AND LESBIAN HEALTH COLLECTIVE, INC. dba THE HEALTH COLLECTIVE | 2024-05-20 |
Name change | HARTFORD GAY HEALTH COLLECTIVE, INC. | HARTFORD GAY AND LESBIAN HEALTH COLLECTIVE, INC. | 1987-08-11 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012907374 | 2025-01-08 | - | Annual Report | Annual Report | - |
BF-0012643182 | 2024-05-20 | 2024-05-20 | Name Change Amendment | Certificate of Amendment | - |
BF-0012239775 | 2024-01-05 | - | Annual Report | Annual Report | - |
BF-0011081612 | 2023-01-03 | - | Annual Report | Annual Report | - |
BF-0010177295 | 2022-04-06 | - | Annual Report | Annual Report | 2022 |
0007129985 | 2021-02-05 | - | Annual Report | Annual Report | 2021 |
0006913083 | 2020-05-28 | - | Annual Report | Annual Report | 2020 |
0006517311 | 2019-04-02 | - | Annual Report | Annual Report | 2019 |
0006163869 | 2018-04-17 | - | Annual Report | Annual Report | 2017 |
0006163934 | 2018-04-17 | - | Annual Report | Annual Report | 2018 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003433128 | Active | OFS | 2021-03-26 | 2026-05-12 | AMENDMENT | |||||||||||||
|
Name | HARTFORD GAY AND LESBIAN HEALTH COLLECTIVE, INC. dba THE HEALTH COLLECTIVE |
Role | Debtor |
Name | TD BANK, N.A. |
Role | Secured Party |
Parties
Name | HARTFORD GAY AND LESBIAN HEALTH COLLECTIVE, INC. dba THE HEALTH COLLECTIVE |
Role | Debtor |
Name | TD BANK, N.A. |
Role | Secured Party |
Parties
Name | HARTFORD GAY AND LESBIAN HEALTH COLLECTIVE, INC. dba THE HEALTH COLLECTIVE |
Role | Debtor |
Name | TD BANK, N.A. |
Role | Secured Party |
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