CAREPLANS CONNECTICUT, INC.
HeadquarterDate of last update: 28 Apr 2025. Data updated weekly.
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 |
NAICS
524210 Insurance Agencies and BrokeragesThis 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CAREPLANS CONNECTICUT, INC., NEW YORK | 2869063 | NEW YORK |
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 |
Name | Role | Business address | Mailing address | Phone | 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 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 | - |
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