Entity Name: | HEALTH MANAGEMENT ASSOCIATES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 05 Sep 2003 |
Business ALEI: | 0758204 |
Annual report due: | 31 Mar 2013 |
Business address: | 20 MICHAEL ROAD, SIMSBURY, CT, 06070 |
ZIP code: | 06070 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | JMBourke@Yahoo.com |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
JEFFREY M. BOURKE | Agent | 200 FIRETOWN ROAD, SIMSBURY, CT, 06070, United States | JMBourke@Yahoo.com | 200 FIRETOWN ROAD, SIMSBURY, CT, 06070, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JEFFREY M BOURKE | Officer | 20 MICHAEL ROAD, SIMSBURY, CT, 06070, United States | 20 MICHAEL ROAD, SIMSBURY, CT, 06070, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011028793 | 2022-10-06 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010669104 | 2022-07-06 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0005320650 | 2015-04-22 | No data | Annual Report | Annual Report | 2011 |
0005320651 | 2015-04-22 | No data | Annual Report | Annual Report | 2012 |
0005279949 | 2015-02-17 | No data | Annual Report | Annual Report | 2010 |
0005279545 | 2015-02-17 | No data | Annual Report | Annual Report | 2008 |
0005279549 | 2015-02-17 | No data | Annual Report | Annual Report | 2009 |
0005277572 | 2015-02-11 | No data | Annual Report | Annual Report | 2007 |
0003262587 | 2006-08-02 | No data | Annual Report | Annual Report | 2005 |
0003262595 | 2006-08-02 | No data | Annual Report | Annual Report | 2006 |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website