INTERNATIONAL CENTER FOR HEALTH CONCERNS, INC.
Date of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | INTERNATIONAL CENTER FOR HEALTH CONCERNS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 02 Jul 2003 |
Business ALEI: | 0753725 |
Business address: | 2 METACOMET DR. PO BOX 831, EAST GRANBY, CT, 06026 |
Mailing address: | 2 METACOMET DR. PO BOX 831 PO 831, EAST GRANBY, CT, 06026 |
ZIP code: | 06026 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | djpowell2@yahoo.com |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
DAVID J. POWELL | Agent | 2 C METACOMET, PO BOX 831, EAST GRANBY, CT, 06026, United States | djpowell2@yahoo.com | 2 C METACOMET, PO BOX 168, EAST GRANBY, CT, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DR. DAVID J POWELL | Officer | 2 METACOMET DR., PO BOX 831, EAST GRANBY, CT, 06026, United States | 2 METACOMET DR., PO BOX 831, EAST GRANBY, CT, 06026, United States |
REV. DENNIS MOON | Officer | 2 METACOMET DR., PO BOX 831, EAST GRANBY, CT, 06026, United States | 192 HUNGARY RD., GRANBY, CT, 06035, United States |
BARBARA POWELL | Officer | 2 METACOMET DR., PO BOX 831, EAST GRANBY, CT, 06026, United States | 2 METACOMET DR., PO BOX 831, EAST GRANBY, CT, 06026, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
CHR.0057049 | PUBLIC CHARITY | INACTIVE | DUE TO NON-RENEWAL OF CREDENTIAL | 2013-03-14 | 2013-03-14 | 2014-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011609316 | 2023-01-03 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010985920 | 2022-08-25 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004880334 | 2013-06-18 | - | Annual Report | Annual Report | 2013 |
0004691573 | 2012-07-25 | - | Annual Report | Annual Report | 2012 |
0004612216 | 2011-08-22 | - | Annual Report | Annual Report | 2011 |
0004356998 | 2010-12-20 | - | Annual Report | Annual Report | 2010 |
0004356997 | 2010-12-20 | - | Annual Report | Annual Report | 2009 |
0003752253 | 2008-08-05 | - | Annual Report | Annual Report | 2008 |
0003506983 | 2007-07-25 | - | Annual Report | Annual Report | 2007 |
0003294292 | 2006-09-11 | - | Annual Report | Annual Report | 2006 |
Sources: 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