Entity Name: | HISPANIC HEALTH COUNCIL PROPERTIES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 04 Sep 1998 |
Business ALEI: | 0601356 |
Annual report due: | 04 Sep 2024 |
Business address: | 175 MAIN ST, HARTFORD, CT, 06106, United States |
Mailing address: | 175 MAIN ST, HARTFORD, CT, United States, 06106 |
ZIP code: | 06106 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | larryw@hispanichealthcouncil.org |
NAICS
923130 Administration of Human Resource Programs (except Education, Public Health, and Veterans' Affairs Programs)This industry comprises government establishments primarily engaged in the planning, administration, and coordination of programs for public assistance, social work, and welfare activities. The administration of Social Security, disability insurance, Medicare, unemployment insurance, and workers' compensation programs are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
Larry Wiggins | Officer | 175 Main Street, Hartford, CT, 06106, United States | 190 Fairfield Avenue, Fairfield, CT, 06604, United States |
Kenneth Barela | Officer | 175 Main Street, Hartford, CT, 06106, United States | 1212 Main Street, 510, Hartford, CT, 06103, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
KENNETH A. BARELA | Agent | 175 MAIN STREET, HARTFORD, CT, 06106, United States | +1 203-747-9848 | kennethb@hispanichealthcouncil.org | 2 GLASTONBURY PLACE, #206, GLASTONBURY, CT, 06033, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | HISPANIC HEALTH COUNCIL FOUNDATION, INC. | HISPANIC HEALTH COUNCIL PROPERTIES, INC. | 2021-12-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011150488 | 2023-09-06 | - | Annual Report | Annual Report | - |
BF-0009288625 | 2022-12-20 | - | Annual Report | Annual Report | 2020 |
BF-0009288626 | 2022-12-20 | - | Annual Report | Annual Report | 2017 |
BF-0010704267 | 2022-12-20 | - | Annual Report | Annual Report | - |
BF-0009288623 | 2022-12-20 | - | Annual Report | Annual Report | 2016 |
BF-0009288624 | 2022-12-20 | - | Annual Report | Annual Report | 2019 |
BF-0009288622 | 2022-12-20 | - | Annual Report | Annual Report | 2018 |
BF-0009288627 | 2022-12-20 | - | Annual Report | Annual Report | 2015 |
BF-0009916910 | 2022-12-20 | - | Annual Report | Annual Report | - |
BF-0011082799 | 2022-11-17 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
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