Search icon

AHP HOLDINGS, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: AHP HOLDINGS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 May 1989
Business ALEI: 0234405
Annual report due: 30 May 2025
Business address: 151 Farmington Avenue, HARTFORD, CT, 06156, United States
Mailing address: 151 Farmington Avenue, HARTFORD, CT, United States, 06156
ZIP code: 06156
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: CLS-CTARMSevidence@wolterskluwer.com

Industry & Business Activity

NAICS

551112 Offices of Other Holding Companies

This U.S. industry comprises legal entities known as holding companies (except bank holding) primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
EDWARD CHUNG-I LEE Officer 151 FARMINGTON AVENUE, HARTFORD, CT, 06156, United States 151 FARMINGTON AVENUE, HARTFORD, CT, 06156, United States
Joshua C. Cole Officer 151 Farmington Avenue, HARTFORD, CT, 06156, United States 1 CVS DRIVE, WOONSOCKET, RI, 02895, United States
WendyAnn M. Cianci Officer 151 Farmington Avenue, HARTFORD, CT, 06156, United States 151 Farmington Avenue, Hartford, CT, 06156, United States
Leila Nowroozi Officer 151 Farmington Avenue, HARTFORD, CT, 06156, United States 151 Farmington Avenue, Hartford, CT, 06156, United States
Diane E. Steponaitis Officer 151 Farmington Avenue, HARTFORD, CT, 06156, United States 151 Farmington Avenue, Hartford, CT, 06156, United States
Lindsay A. Chuey Officer 151 Farmington Avenue, HARTFORD, CT, 06156, United States 151 Farmington Avenue, Hartford, CT, 06156, United States
Robert Sean Healy Officer 151 Farmington Avenue, HARTFORD, CT, 06156, United States 151 Farmington Avenue, Hartford, CT, 06156, United States
TRACY LOUISE SMITH Officer 151 Farmington Avenue, HARTFORD, CT, 06156, United States 151 FARMINGTON AVE RW61, HARTFORD, CT, 06156, United States
Sheelagh M. Beaulieu Officer 151 Farmington Avenue, HARTFORD, CT, 06156, United States 1 CVS DRIVE, WOONSOCKET, RI, 02895, United States
Marc A. Parr Officer 151 Farmington Avenue, HARTFORD, CT, 06156, United States 151 Farmington Avenue, Hartford, CT, 06156, United States

Director

Name Role Business address Residence address
EDWARD CHUNG-I LEE Director 151 Farmington Avenue, HARTFORD, CT, 06156, United States 151 FARMINGTON AVENUE, HARTFORD, CT, 06156, United States

History

Type Old value New value Date of change
Name change PARTNERS JOINT ACQUISITION COMPANY, INC. AHP HOLDINGS, INC. 1992-01-13

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013273887 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012269622 2024-05-07 - Annual Report Annual Report -
BF-0011386082 2023-05-22 - Annual Report Annual Report -
BF-0010316018 2022-05-11 - Annual Report Annual Report 2022
0007332133 2021-05-12 - Annual Report Annual Report 2021
0006908946 2020-05-22 - Annual Report Annual Report 2020
0006517093 2019-04-02 - Annual Report Annual Report 2019
0006162951 2018-04-16 - Annual Report Annual Report 2018
0005825944 2017-04-25 - Annual Report Annual Report 2017
0005542439 2016-04-16 - Annual Report Annual Report 2016
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