Search icon

INTERNATIONAL CENTER FOR HEALTH CONCERNS, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Agent

Name Role Business address E-Mail 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

Officer

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

License

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

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
See something incorrect or outdated? Let us know

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