Search icon

HARTFORD BLUE HILLS CVS, INC.

Company Details

Entity Name: HARTFORD BLUE HILLS CVS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Merged
Date Formed: 30 Nov 1995
Business ALEI: 0526291
Annual report due: 28 Nov 2009
Business address: 479 BLUE HILLS AVENUE, HARTFORD, CT, 06112
Mailing address: ATTN: M LUKER/LEGAL DEPT CVS ONE CVS DR, WOONSOCKET, RI, 02895
ZIP code: 06112
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: MKLuker@cvs.com

Officer

Name Role Business address Residence address
ZENON P. LANKOWSKY Officer ONE CVS DR., WOONSOCKET, RI, 02895, United States 4 FRANCIS FARM ROAD, HARRISVILLE, RI, 02830, United States
THOMAS S. MOFFATT Officer ONE CVS DR., WOONSOCKET, RI, 02895, United States 1 CVS DRIVE, WOONSOCKET, RI, 02895, United States
MELANIE K. LUKER Officer ONE CVS DR., WOONSOCKET, RI, 02895, United States 40 POPPY DR, CRANSTON, RI, 02920, United States

Agent

Name Role
C T CORPORATION SYSTEM Agent

History

Type Old value New value Date of change
Name change STAFFORD SPRINGS CVS, INC. HARTFORD BLUE HILLS CVS, INC. 1999-12-10

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005877517 2017-06-06 2017-06-06 Change of Agent Address Agent Address Change No data
0004482215 2011-12-01 2011-12-02 Change of Agent Address Agent Address Change No data
0003831705 2008-12-12 No data Merger Certificate of Merger No data
0003809804 2008-11-06 No data Annual Report Annual Report 2008
0003582914 2007-11-26 No data Annual Report Annual Report 2007
0003425011 2007-04-02 2007-04-02 Change of Agent Address Agent Address Change No data
0003341448 2006-11-21 No data Annual Report Annual Report 2006
0003122324 2005-11-21 No data Annual Report Annual Report 2005
0002962724 2004-12-07 No data Annual Report Annual Report 2004
0002748997 2003-12-23 2003-12-23 Annual Report Annual Report 2003

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website