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 |
NAICS
621112 Offices of Physicians, Mental Health SpecialistsThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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 |
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