Search icon

HEALING HABITS CORP.

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

Company Details

Entity Name: HEALING HABITS CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 15 Feb 1991
Business ALEI: 0257480
Annual report due: 15 Feb 2025
Business address: 57 BENHAM AVENUE, BRIDGEPORT, CT, 06605, United States
Mailing address: C/O PHILIP PALMIERI 57 BENHAM AVE, BRIDGEPORT, CT, United States, 06605
ZIP code: 06605
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: jzaleski@comcast.net

Industry & Business Activity

NAICS

451211 Book Stores

Agent

Name Role Business address Mailing address E-Mail Residence address
PHILIP CARLO PALMIERI Agent 57 BENHAM AVENUE, BRIDGEPORT, CT, 06605, United States 57 BENHAM AVENUE, HAMDEN, CT, 06605, United States jzaleski@comcast.net 889 STRATFIELD RD, FAIRFIELD, CT, 06824, United States

Director

Name Role Business address Residence address
PHILIP PALMIERI Director 57 BENHAM AVENUE, BRIDGEPORT, CT, 06605, United States 57 BENHAM AVENUE, BRIDGEPORT, CT, 06605, United States
JOHN JOSEPH PALMIERI Director 57 BENHAM AVENUE, BRIDGEPORT, CT, 06605, United States 57 BENHAM AVENUE, BRIDGEPORT, CT, 06605, United States

History

Type Old value New value Date of change
Name change COMPUTER RESOLUTIONS OF CONNECTICUT, INC. HEALING HABITS CORP. 2007-08-01

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012609648 2024-04-15 2024-04-15 Reinstatement Certificate of Reinstatement -
BF-0012293932 2023-11-13 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011925247 2023-08-10 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006943351 2020-07-09 - Annual Report Annual Report 2020
0006625192 2019-08-16 - Annual Report Annual Report 2019
0006196841 2018-06-08 - Annual Report Annual Report 2018
0005921372 2017-09-06 - Annual Report Annual Report 2017
0005487122 2016-02-15 - Annual Report Annual Report 2016
0005487115 2016-02-15 - Annual Report Annual Report 2015
0005487109 2016-02-15 - Annual Report Annual Report 2014
See something incorrect or outdated?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