Search icon

HEALTH MANAGEMENT ASSOCIATES, LLC

Company Details

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

Agent

Name Role Business address E-Mail 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

Officer

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

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