Search icon

CONNECTICUT CENTER FOR HEALTH, P.C.

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

Company Details

Entity Name: CONNECTICUT CENTER FOR HEALTH, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Apr 1990
Business ALEI: 0247504
Annual report due: 06 Apr 2026
Business address: 11 CROMWELL COURT, OLD SAYBROOK, CT, 06475, United States
Mailing address: 11 CROMWELL COURT, OLD SAYBROOK, CT, United States, 06475
ZIP code: 06475
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: EPLIVA52@GMAIL.COM

Industry & Business Activity

NAICS

621399 Offices of All Other Miscellaneous Health Practitioners

This U.S. industry comprises establishments of independent health practitioners (except physicians; dentists; chiropractors; optometrists; mental health specialists; physical, occupational, and speech therapists; audiologists; and podiatrists). These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONNECTICUT CENTER FOR HEALTH 401(K) PROFIT SHARING PLAN & TRUST 2019 061300155 2021-12-28 CONNECTICUT CENTER FOR HEALTH 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 8603064045
Plan sponsor’s DBA name CONNECTICUT CENTER FOR HEALTH
Plan sponsor’s address 87 BERNIE OROURKE DR, MIDDLETOWN, CT, 064572510

Signature of

Role Plan administrator
Date 2021-12-28
Name of individual signing ENRICO LIVA
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT CENTER FOR HEALTH 401 K PROFIT SHARING PLAN TRUST 2018 061300155 2019-04-24 CONNECTICUT CENTER FOR HEALTH 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 8603478600
Plan sponsor’s address 87 BERNIE O'ROURKE DR, MIDDLETOWN, CT, 06457

Signature of

Role Plan administrator
Date 2019-04-24
Name of individual signing L BAZZANO
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT CENTER FOR HEALTH 401 K PROFIT SHARING PLAN TRUST 2017 061300155 2018-03-28 CONNECTICUT CENTER FOR HEALTH 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 8603478600
Plan sponsor’s address 87 BERNIE O'ROURKE DR, MIDDLETOWN, CT, 06457

Signature of

Role Plan administrator
Date 2018-03-28
Name of individual signing LINDA BAZZANO
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT CENTER FOR HEALTH 401 K PROFIT SHARING PLAN TRUST 2013 061300155 2014-06-23 CONNECTICUT CENTER FOR HEALTH 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 311900
Sponsor’s telephone number 8606383675
Plan sponsor’s address 45 KENNETH DOOLEY DR, MIDDLETOWN, CT, 064577530

Signature of

Role Plan administrator
Date 2014-06-23
Name of individual signing ENRICO LIVA
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT CENTER FOR HEALTH 401 K PROFIT SHARING PLAN TRUST 2012 061300155 2013-06-20 CONNECTICUT CENTER FOR HEALTH 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 311900
Sponsor’s telephone number 8606383675
Plan sponsor’s address 45 KENNETH DOOLEY DR, MIDDLETOWN, CT, 064577530

Signature of

Role Plan administrator
Date 2013-06-20
Name of individual signing CONNECTICUT CENTER FOR HEALTH
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT CENTER FOR HEALTH 401 K PROFIT SHARING PLAN TRUST 2011 061300155 2012-05-24 CONNECTICUT CENTER FOR HEALTH 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 311900
Sponsor’s telephone number 8606383675
Plan sponsor’s address 45 KENNETH DOOLEY DR, MIDDLETOWN, CT, 064577530

Plan administrator’s name and address

Administrator’s EIN 061300155
Plan administrator’s name CONNECTICUT CENTER FOR HEALTH
Plan administrator’s address 45 KENNETH DOOLEY DR, MIDDLETOWN, CT, 064577530
Administrator’s telephone number 8606383675

Signature of

Role Plan administrator
Date 2012-05-24
Name of individual signing CONNECTICUT CENTER FOR HEALTH
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT CENTER FOR HEALTH 401 K PROFIT SHARING PLAN TRUST 2010 061300155 2011-06-10 CONNECTICUT CENTER FOR HEALTH 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 311900
Sponsor’s telephone number 8606383675
Plan sponsor’s address 45 KENNETH DOOLEY DRIVE, MIDDLETOWN, CT, 064577530

Plan administrator’s name and address

Administrator’s EIN 061300155
Plan administrator’s name CONNECTICUT CENTER FOR HEALTH
Plan administrator’s address 45 KENNETH DOOLEY DRIVE, MIDDLETOWN, CT, 064577530
Administrator’s telephone number 8606383675

Signature of

Role Plan administrator
Date 2011-06-10
Name of individual signing CONNECTICUT CENTER FOR HEALTH
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT CENTER FOR HEALTH 2009 061300155 2010-06-29 CONNECTICUT CENTER FOR HEALTH 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 311900
Sponsor’s telephone number 8606383675
Plan sponsor’s address 45 KENNETH DOOLEY DRIVE, MIDDLETOWN, CT, 064577530

Plan administrator’s name and address

Administrator’s EIN 061300155
Plan administrator’s name CONNECTICUT CENTER FOR HEALTH
Plan administrator’s address 45 KENNETH DOOLEY DRIVE, MIDDLETOWN, CT, 064577530
Administrator’s telephone number 8606383675

Signature of

Role Plan administrator
Date 2010-06-29
Name of individual signing CONNECTICUT CENTER FOR HEALTH
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Phone E-Mail Residence address
JACQUELINE GERMAIN Officer 11 CROMWELL COURT, OLD SAYBROOK, CT, 06475, United States - - 11 CROMWELL COURT, OLD SAYBROOK, CT, 06475, United States
ENRICO P. LIVA Officer 11 CROMWELL COURT, OLD SAYBROOK, CT, 06475, United States +1 860-306-4045 epliva52@gmail.com 11 CROMWELL COURT, OLD SAYBROOK, CT, 06475, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ENRICO P. LIVA Agent 11 CROMWELL COURT, 213 COURT STREET, SUITE 205, OLD SAYBROOK, CT, 06475, United States 11 CROMWELL COURT, 213 COURT STREET, SUITE 205, OLD SAYBROOK, CT, 06475, United States +1 860-306-4045 epliva52@gmail.com 11 CROMWELL COURT, OLD SAYBROOK, CT, 06475, United States

History

Type Old value New value Date of change
Name change NATUROPATHIC PHYSICIANS, P.C. CONNECTICUT CENTER FOR HEALTH, P.C. 1995-11-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012916180 2025-03-13 - Annual Report Annual Report -
BF-0012609695 2024-04-16 2024-04-16 Reinstatement Certificate of Reinstatement -
BF-0012146064 2023-11-06 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011916498 2023-08-04 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006954002 2020-07-28 - Annual Report Annual Report 2019
0006954008 2020-07-28 - Annual Report Annual Report 2020
0006124369 2018-03-15 - Annual Report Annual Report 2018
0005826185 2017-04-26 - Annual Report Annual Report 2017
0005666839 2016-10-05 - Annual Report Annual Report 2016
0005372941 2015-07-29 - Annual Report Annual Report 2015
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