HEALTHTOUCH, INC.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | HEALTHTOUCH, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 13 Jun 1996 |
Branch of: | HEALTHTOUCH, INC., RHODE ISLAND (Company Number 000115764) |
Business ALEI: | 0538129 |
Annual report due: | 13 Jun 1999 |
Place of Formation: | RHODE ISLAND |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Residence address |
---|---|---|
CANDACE SHARKEY | Officer | 24 DENISON DRIVE, NARRAGANSETT, RI, 02882, United States |
M. LINDA URSO | Officer | 85 BEACH STREET, WESTERLY, RI, 02891, United States |
NICHOLAS STAHL | Officer | 55 ELM STREET, WESTERLY, RI, 02891, United States |
WILLIAM C. WALLACE II | Officer | 216 MINISTERIAL RD., WAKEFIELD, RI, 02879, United States |
BRUCE WENTWORTH | Officer | 22 WELLINGTON AVENUE, WARWICK, RI, 02886, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0001992319 | 1999-06-28 | 1999-06-28 | Withdrawal | Certificate of Withdrawal | - |
0001852165 | 1998-06-10 | - | Annual Report | Annual Report | 1998 |
0001775552 | 1997-08-29 | - | Annual Report | Annual Report | 1997 |
0001611551 | 1996-06-13 | - | Business Registration | Certificate of Authority | - |
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