Search icon

INTRINSIC HEALTH SOURCE, LLC

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

Company Details

Entity Name: INTRINSIC HEALTH SOURCE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Dec 2008
Business ALEI: 0955993
Annual report due: 31 Mar 2025
Business address: 105 Technology Dr, Trumbull, CT, 06611, United States
Mailing address: 105 Technology Dr, F, Trumbull, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: JEANNINE@INSTRINSICHEALTHSOURCE.COM

Industry & Business Activity

NAICS

621999 All Other Miscellaneous Ambulatory Health Care Services

This U.S. industry comprises establishments primarily engaged in providing ambulatory health care services (except offices of physicians, dentists, and other health practitioners; outpatient care centers; medical and diagnostic laboratories; home health care providers; ambulances; and blood and organ banks). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEANNIE CAPRIA Agent 203 Windgate Cir, F, Monroe, CT, 06468, United States 203 Windgate Cir, F, Monroe, CT, 06468, United States +1 203-520-9264 jeannine@intrinsichealthsource.com 203 Windgate Cir, F, Monroe, CT, 06468, United States

Officer

Name Role Business address Residence address
JEANNINE CAPRIA Officer 238 MONROE TPKE SUITE B, MONROE, CT, 06468, United States 203 F WINDGATE CIRCLE, MONROE, CT, 06468, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012722505 2024-08-09 2024-08-09 Change of Business Address Business Address Change -
BF-0012567680 2024-03-30 - Annual Report Annual Report -
BF-0011747807 2023-03-21 2023-03-21 Reinstatement Certificate of Reinstatement -
BF-0011010342 2022-09-20 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010637111 2022-06-13 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004495349 2012-01-03 - Annual Report Annual Report 2011
0004300482 2010-12-29 - Annual Report Annual Report 2010
0004067781 2009-12-17 - Annual Report Annual Report 2009
0003823739 2008-12-03 - Business Formation Certificate of Organization -
0003820431 2008-11-25 - Name Reservation Reservation of Name -
See something incorrect or outdated?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