Search icon

RESILIENCE HEALTH CARE L.L.C.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: RESILIENCE HEALTH CARE L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Feb 2006
Business ALEI: 0849785
Annual report due: 31 Mar 2025
Business address: 1216 FARMINGTON AVENUE STE 303, WEST HARTFORD, CT, 06107, United States
Mailing address: 1216 FARMINGTON AVENUE STE 303, WEST HARTFORD, CT, United States, 06107
ZIP code: 06107
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: rhcmd@comcast.net

Industry & Business Activity

NAICS

621112 Offices of Physicians, Mental Health Specialists

This U.S. industry comprises establishments of health practitioners having the degree of M.D. (Doctor of Medicine) or D.O. (Doctor of Osteopathic Medicine) primarily engaged in the independent practice of psychiatry or psychoanalysis. These practitioners 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
DALE J. WALLINGTON Officer 1212 FARMINGTON AVENUE, STE 303, WEST HARTFORD, CT, 06107, United States 50 BEECHTREE LANE, WEST HARTFORD, CT, 06107, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DALE JAMES WALLINGTON Agent 1216 FARMINGTON AVENUE, STE 313, WEST HARTFORD, CT, 06107, United States 1216 FARMINGTON AVENUE, STE 313, WEST HARTFORD, CT, 06107, United States +1 860-670-5596 rhcmd@comcast.net 50 BEECHTREE LANE, WEST HARTFORD, CT, 06107, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012142680 2024-01-31 - Annual Report Annual Report -
BF-0011411325 2023-02-02 - Annual Report Annual Report -
BF-0010353040 2022-04-12 - Annual Report Annual Report 2022
0007190600 2021-02-25 - Annual Report Annual Report 2021
0006798006 2020-02-28 - Annual Report Annual Report 2020
0006476952 2019-03-19 - Annual Report Annual Report 2019
0006291309 2018-12-12 - Annual Report Annual Report 2015
0006291311 2018-12-12 - Annual Report Annual Report 2016
0006291315 2018-12-12 - Annual Report Annual Report 2017
0006291318 2018-12-12 - Annual Report Annual Report 2018

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
Pet SC 160202 JOHN DOE v. TOWN OF WEST HARTFORD ET AL. 2016-10-11 Pre Appeal Petition Granted View Case
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