INTEGRATED HEALTHCARE CONSULTING, LLC
HeadquarterDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | INTEGRATED HEALTHCARE CONSULTING, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 02 Mar 1999 |
Business ALEI: | 0615094 |
Annual report due: | 31 Mar 2015 |
Business address: | 300 MAIN STREET 7TH FLOOR, STAMFORD, CT, 06901 |
ZIP code: | 06901 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | pdreskin@ihchealth.com |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | INTEGRATED HEALTHCARE CONSULTING, LLC, NEW YORK | 2485291 | NEW YORK |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
RONALD B. DRESKIN | Agent | 200 RAILROAD AVENUE, GREENWICH, CT, 06830, United States | pdreskin@ihchealth.com | 57 INDIAN FIELD ROAD, GREENWICH, CT, 06830, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
RONALD B. DRESKIN | Officer | 300 MAIN STREET, SUITE 804, STAMFORD, CT, 06901, United States | pdreskin@ihchealth.com | 57 INDIAN FIELD ROAD, GREENWICH, CT, 06830, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011706184 | 2023-02-21 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011082867 | 2022-11-17 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005080745 | 2014-04-07 | - | Annual Report | Annual Report | 2013 |
0005080747 | 2014-04-07 | - | Annual Report | Annual Report | 2014 |
0004522209 | 2012-02-08 | - | Annual Report | Annual Report | 2012 |
0004397070 | 2011-03-09 | - | Annual Report | Annual Report | 2011 |
0004156955 | 2010-03-24 | - | Annual Report | Annual Report | 2010 |
0003878861 | 2009-03-04 | - | Annual Report | Annual Report | 2009 |
0003647788 | 2008-03-21 | - | Annual Report | Annual Report | 2008 |
0003428732 | 2007-04-09 | - | Annual Report | Annual Report | 2007 |
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