Entity Name: | CONNECTICUT HEALTH AND WELLNESS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 10 Apr 1997 |
Business ALEI: | 0560317 |
Annual report due: | 10 Apr 1998 |
Business address: | 106 CLEVELAND AVENUE, BRIDGEPORT, CT, 06606 |
Mailing address: | No information provided |
ZIP code: | 06606 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
NICHOLAS PAPP | Agent | 106 CLEVELAND AVENUE, BRIDGEPORT, CT, 06606, United States | 106 CLEVELAND AVENUE, BRIDGEPORT, CT, 06606, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006668210 | 2019-10-28 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
0006605886 | 2019-07-25 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0001709231 | 1997-04-10 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website