Search icon

CAREPLANS CONNECTICUT, INC.

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: CAREPLANS CONNECTICUT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Apr 1994
Business ALEI: 0297202
Annual report due: 14 Apr 2026
Business address: 66 ROCKLEDGE DRIVE, WEST HARTFORD, CT, 06107, United States
Mailing address: P.O. BOX 1447, FARMINGTON, CT, United States, 06034
ZIP code: 06107
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: tdulberger@comcast.net

Industry & Business Activity

NAICS

524210 Insurance Agencies and Brokerages

This industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of CAREPLANS CONNECTICUT, INC., NEW YORK 2869063 NEW YORK

Officer

Name Role Business address Residence address
KRISTINA WIRZ Officer 259 BERTHOUD TRAIL, BROOMFIELD, CO, 80020, United States 259 BERTHOUD TRAIL, BROOMFIELD, CO, 80020, United States
MICHAEL D. DULBERGER Officer 66 ROCKLEDGE DRIVE, WEST HARTFORD, CT, 06107, United States 66 ROCKLEDGE DRIVE, WEST HARTFORD, CT, 06107, United States
JOHANNA DULBERGER Officer 66 ROCKLEDGE DRIVE, WEST HARTFORD, CT, 06107, United States 66 ROCKLEDGE DRIVE, WEST HARTFORD, CT, 06107, United States
TAMMI DULBERGER Officer 24 HOFFMAN ROAD, CANTON, CT, 06019, United States 24 HOFFMAN ROAD, CANTON, CT, 06019, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Tammi Dulberger Agent 24 Hoffmann Road, Canton, CT, 06019, United States 24 Hoffmann Road, Canton, CT, 06019, United States +1 860-301-6918 tdulberger@comcast.net 24 Hoffmann Road, Canton, CT, 06019, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012918330 2025-03-24 - Annual Report Annual Report -
BF-0013249659 2024-12-12 2024-12-12 Change of Agent Agent Change -
BF-0012398434 2024-03-25 - Annual Report Annual Report -
BF-0011852715 2023-06-07 2023-06-16 Mass Agent Change � Address Agent Address Change -
BF-0011390502 2023-03-27 - Annual Report Annual Report -
BF-0010322289 2022-03-27 - Annual Report Annual Report 2022
0007266085 2021-03-29 - Annual Report Annual Report 2021
0006874195 2020-04-04 - Annual Report Annual Report 2020
0006422285 2019-03-04 - Annual Report Annual Report 2019
0006300769 2018-12-26 2018-12-26 Change of Agent Agent Change -
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