Search icon

CONNECTICUT CENTER FOR INTEGRATED HEALTH CARE LLC

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

Company Details

Entity Name: CONNECTICUT CENTER FOR INTEGRATED HEALTH CARE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 14 Feb 2005
Business ALEI: 0810962
Annual report due: 31 Mar 2025
Business address: 246 Federal Rd, Brookfield, CT, 06804-2647, United States
Mailing address: 246 Federal Rd, C-35, Brookfield, CT, United States, 06804-2647
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: craigsollose@gmail.com

Industry & Business Activity

NAICS

621310 Offices of Chiropractors

This industry comprises establishments of health practitioners having the degree of D.C. (Doctor of Chiropractic) primarily engaged in the independent practice of chiropractic. These practitioners provide diagnostic and therapeutic treatment of neuromusculoskeletal and related disorders through the manipulation and adjustment of the spinal column and extremities, and 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

Officer

Name Role Business address Residence address
CRAIG T. SOLLOSE D.C. Officer 246 Federal Rd, Brookfield, CT, 06804-2647, United States 8 Bonny Rd, Brookfield, CT, 06804-3600, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Craig Sollose Agent 246 Federal Rd, C-35, Brookfield, CT, 06804-2647, United States 246 Federal Rd, C-35, Brookfield, CT, 06804-2647, United States +1 203-512-0387 craigsollose@gmail.com 8 Bonny Rd, Brookfield, CT, 06804-3600, United States

History

Type Old value New value Date of change
Name change CRAIG T. SOLLOSE, D.C., LLC INTEGRATED HEALTH CARE LLC 2005-10-05

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012139743 2025-03-26 - Annual Report Annual Report -
BF-0011732943 2023-05-05 - Annual Report Annual Report -
BF-0010726577 2023-02-09 - Annual Report Annual Report -
BF-0009839502 2022-11-17 - Annual Report Annual Report -
BF-0009702237 2021-11-17 - Annual Report Annual Report 2020
0006301645 2019-01-01 - Annual Report Annual Report 2019
0006301642 2019-01-01 - Annual Report Annual Report 2018
0005757058 2017-01-31 - Annual Report Annual Report 2016
0005757078 2017-01-31 - Annual Report Annual Report 2017
0005470873 2016-01-25 - 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