Search icon

OCCUPATIONAL HEALTH WORKS, LLC

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

Company Details

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

Industry & Business Activity

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

History

Type Old value New value Date of change
Name change CLAUDIA G. HIX, D.O., LLC OCCUPATIONAL HEALTH WORKS, LLC 2005-10-26

Filing

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
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