Entity Name: | OCCUPATIONAL HEALTH WORKS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 27 Dec 2000 |
Business ALEI: | 0669485 |
Annual report due: | 31 Mar 2024 |
Business address: | 138 PORTER POND ROAD, MOOSUP, CT, 06354, United States |
Mailing address: | 138 PORTER POND ROAD, MOOSUP, CT, United States, 06354 |
ZIP code: | 06354 |
County: | Windham |
Place of Formation: | CONNECTICUT |
E-Mail: | hixcg@occhealthworks.com |
NAICS
621111 Offices of Physicians (except Mental Health Specialists)This U.S. industry comprises establishments of health practitioners having the degree of M.D. (Doctor of Medicine) or D.O. (Doctor of Osteopathic Medicine) primarily engaged in the independent practice of general or specialized medicine (except psychiatry or psychoanalysis) or surgery. These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
SCOTT B. FRANKLIN | Agent | 68 SOUTH MAIN STREET, WEST HARTFORD, CT, 06107, United States | 68 SOUTH MAIN STREET, WEST HARTFORD, CT, 06107, United States | +1 860-561-4832 | hixcg@occhealthworks.com | 31 MIDDLEFIELD DR., WEST HARTFORD, CT, 06107, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CLAUDIA G. HIX | Officer | 138 PORTER POND ROAD, MOOSUP, CT, 06354, United States | 138 PORTER POND ROAD, MOOSUP, CT, 06354, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | CLAUDIA G. HIX, D.O., LLC | OCCUPATIONAL HEALTH WORKS, LLC | 2005-10-26 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0009857400 | 2023-09-29 | - | Annual Report | Annual Report | - |
BF-0008185588 | 2023-09-29 | - | Annual Report | Annual Report | 2020 |
BF-0010863953 | 2023-09-29 | - | Annual Report | Annual Report | - |
BF-0011402441 | 2023-09-29 | - | Annual Report | Annual Report | - |
BF-0011881715 | 2023-07-12 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006325070 | 2019-01-18 | - | Annual Report | Annual Report | 2019 |
0006325062 | 2019-01-18 | - | Annual Report | Annual Report | 2016 |
0006325065 | 2019-01-18 | - | Annual Report | Annual Report | 2018 |
0006325063 | 2019-01-18 | - | Annual Report | Annual Report | 2017 |
0005510243 | 2016-03-10 | - | Annual Report | Annual Report | 2015 |
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