Search icon

HISPANIC HEALTH COUNCIL PROPERTIES, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

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

Officer

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

Agent

Name Role Business address Phone E-Mail 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

History

Type Old value New value Date of change
Name change HISPANIC HEALTH COUNCIL FOUNDATION, INC. HISPANIC HEALTH COUNCIL PROPERTIES, INC. 2021-12-30

Filing

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 -
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