Search icon

BLUEROOT HEALTH, INC.

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

Company Details

Entity Name: BLUEROOT HEALTH, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Oct 1997
Business ALEI: 0574045
Annual report due: 16 Oct 2025
Business address: 45 KENNETH DOOLEY DR., MIDDLETOWN, CT, 06457, United States
Mailing address: 45 KENNETH DOOLEY DR., MIDDLETOWN, CT, United States, 06457
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 100000
E-Mail: mfliss@vitalnutrients.net

Industry & Business Activity

NAICS

456191 Food (Health) Supplement Retailers

This U.S. industry comprises establishments primarily engaged in retailing food supplement products, such as vitamins, nutrition supplements, and body enhancing supplements. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of BLUEROOT HEALTH, INC., COLORADO 20211373686 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLUEROOT HEALTH, INC. 401(K) PLAN 2023 061498623 2024-06-05 BLUEROOT HEALTH, INC. 118
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-10
Business code 325410
Sponsor’s telephone number 8606383675
Plan sponsor’s address 45 KENNETH DOOLEY DR, MIDDLETOWN, CT, 06457

Signature of

Role Plan administrator
Date 2024-06-05
Name of individual signing ALYSSA CZOPOR
Valid signature Filed with authorized/valid electronic signature
RHG & COMPANY, INC 401(K) PLAN 2022 061498623 2023-10-05 RHG & COMPANY, INC 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-10
Business code 325410
Sponsor’s telephone number 8606383675
Plan sponsor’s address 45 KENNETH DOOLEY DR, MIDDLETOWN, CT, 06457

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing ALYSSA CZOPOR
Valid signature Filed with authorized/valid electronic signature
RHG & COMPANY, INC 401(K) PLAN 2021 061498623 2022-07-12 RHG & COMPANY, INC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-10
Business code 325410
Sponsor’s telephone number 8606383675
Plan sponsor’s address 45 KENNETH DOOLEY DR, MIDDLETOWN, CT, 06457

Signature of

Role Plan administrator
Date 2022-07-12
Name of individual signing MICHELE FLISS
Valid signature Filed with authorized/valid electronic signature
RHG & COMPANY, INC 401(K) PLAN 2020 061498623 2021-07-12 RHG & COMPANY, INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-10
Business code 325410
Sponsor’s telephone number 8606383675
Plan sponsor’s address 45 KENNETH DOOLEY DR, MIDDLETOWN, CT, 06457

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing MICHELE FLISS
Valid signature Filed with authorized/valid electronic signature
RHG & COMPANY, INC 401(K) PLAN 2019 061498623 2020-06-19 RHG & COMPANY, INC 38
Three-digit plan number (PN) 001
Effective date of plan 1998-01-10
Business code 325410
Sponsor’s telephone number 8606383675
Plan sponsor’s address 45 KENNETH DOOLEY DR, MIDDLETOWN, CT, 06457

Signature of

Role Plan administrator
Date 2020-06-19
Name of individual signing MFLISS2320
Valid signature Filed with authorized/valid electronic signature
RHG & COMPANY, INC 401(K) PLAN 2019 061498623 2020-06-30 RHG & COMPANY, INC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-10
Business code 325410
Sponsor’s telephone number 8606383675
Plan sponsor’s address 45 KENNETH DOOLEY DR, MIDDLETOWN, CT, 06457

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing MICHELE FLISS
Valid signature Filed with authorized/valid electronic signature
RHG & COMPANY, INC 401(K) PLAN 2018 061498623 2019-07-11 RHG & COMPANY, INC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-10
Business code 325410
Sponsor’s telephone number 8606383675
Plan sponsor’s address 45 KENNETH DOOLEY DR, MIDDLETOWN, CT, 06457

Signature of

Role Plan administrator
Date 2019-07-11
Name of individual signing MICHELE FLISS
Valid signature Filed with authorized/valid electronic signature
RHG & COMPANY, INC 401(K) PLAN 2017 061498623 2018-07-20 RHG & COMPANY, INC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-10
Business code 325410
Sponsor’s telephone number 8606383675
Plan sponsor’s address 45 KENNETH DOOLEY DR, MIDDLETOWN, CT, 06457

Signature of

Role Plan administrator
Date 2018-07-20
Name of individual signing MICHELE FLISS
Valid signature Filed with authorized/valid electronic signature
RHG & COMPANY, INC 401(K) PLAN 2016 061498623 2017-07-17 RHG & COMPANY, INC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-10
Business code 325410
Sponsor’s telephone number 8606383675
Plan sponsor’s address 45 KENNETH DOOLEY DR, MIDDLETOWN, CT, 06457

Signature of

Role Plan administrator
Date 2017-07-17
Name of individual signing MICHELE FLISS
Valid signature Filed with authorized/valid electronic signature
RHG & COMPANY, INC 401(K) PLAN 2015 061498623 2016-07-29 RHG & COMPANY, INC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-10
Business code 325410
Sponsor’s telephone number 8606383675
Plan sponsor’s address 45 KENNETH DOOLEY DR, MIDDLETOWN, CT, 064577530

Signature of

Role Plan administrator
Date 2016-07-29
Name of individual signing MICHELE FLISS
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
Todd Walter Officer 45 Kenneth Dooley Drive, Middletown, CT, 06457, United States 50 Afterglow Ave, Verona, NJ, 07044-5120, United States

Agent

Name Role
CRANMORE FITZGERALD & MEANEY, LLC Agent

History

Type Old value New value Date of change
Name change RHG & COMPANY, INC. BLUEROOT HEALTH, INC. 2023-10-02

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012179210 2024-10-16 - Annual Report Annual Report -
BF-0011260925 2023-10-16 - Annual Report Annual Report -
BF-0012005302 2023-10-02 2023-10-02 Amendment Certificate of Amendment -
BF-0010413845 2022-09-20 - Annual Report Annual Report 2022
BF-0010504651 2022-03-10 2022-03-10 Certificate of Correction Certificate of Correction -
BF-0009846864 2021-10-07 - Annual Report Annual Report -
BF-0008357794 2021-07-09 - Annual Report Annual Report 2020
0006643373 2019-09-12 - Annual Report Annual Report 2019
0006584329 2019-06-24 - Annual Report Annual Report 2017
0006584330 2019-06-24 - Annual Report Annual Report 2018

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005220550 Active OFS 2024-06-06 2029-06-06 ORIG FIN STMT

Parties

Name BLUEROOT HEALTH, INC.
Role Debtor
Name PNC BANK, NATIONAL ASSOCIATION
Role Secured Party
0005194213 Active OFS 2024-02-29 2029-02-28 ORIG FIN STMT

Parties

Name BLUEROOT HEALTH, INC.
Role Debtor
Name PNC BANK, NATIONAL ASSOCIATION
Role Secured Party
0005171264 Active OFS 2023-10-13 2027-04-21 AMENDMENT

Parties

Name JPMORGAN CHASE BANK, N.A., AS ADMINISTRATIVE AGENT
Role Secured Party
Name BLUEROOT HEALTH, INC.
Role Debtor
0005170082 Active OFS 2023-10-12 2027-04-21 AMENDMENT

Parties

Name BLUEROOT HEALTH, INC.
Role Debtor
Name Balance Point Capital Partners V, L.P., as administrative agent
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4270778 Intrastate Non-Hazmat 2024-07-22 - - 1 5 Private(Property)
Legal Name BLUEROOT HEALTH INC
DBA Name -
Physical Address 45 KENNETH DOOLEY DR , MIDDLETOWN, CT, 06457-7530, US
Mailing Address 45 KENNETH DOOLEY DR , MIDDLETOWN, CT, 06457-7530, US
Phone (860) 775-7579
Fax -
E-mail TWALTER@BLUEROOTHEALTH.CO

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
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