Search icon

HealthITworks LLC

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

Company Details

Entity Name: HealthITworks LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Jan 2010
Business ALEI: 0994407
Annual report due: 31 Mar 2026
Business address: 56 FOUR BROOKS RD, STAMFORD, CT, 06903, United States
Mailing address: 56 FOUR BROOKS RD, STAMFORD, CT, United States, 06903
ZIP code: 06903
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: itsupport@healthitworks.com

Industry & Business Activity

NAICS

518210 Computing Infrastructure Providers, Data Processing, Web Hosting, and Related Services

This industry comprises establishments primarily engaged in providing computing infrastructure, data processing services, Web hosting services (except software publishing), and related services, including streaming support services (except streaming distribution services). Data processing establishments provide complete processing and specialized reports from data supplied by clients or provide automated data processing and data entry services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOE GIRIBALDO Agent 56 FOUR BROOKS RD, STAMFORD, CT, 06903, United States 56 FOUR BROOKS RD, STAMFORD, CT, 06903, United States +1 203-295-4005 itsupport@healthitworks.com 56 FOUR BROOKS RD, STAMFORD, CT, 06903, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOE GIRIBALDO Officer 56 FOUR BROOKS RD, STAMFORD, CT, 06903, United States +1 203-295-4005 itsupport@healthitworks.com 56 FOUR BROOKS RD, STAMFORD, CT, 06903, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012999580 2025-02-15 - Annual Report Annual Report -
BF-0012196217 2024-03-17 - Annual Report Annual Report -
BF-0011176903 2023-02-28 - Annual Report Annual Report -
BF-0011037020 2022-10-14 2022-10-14 Reinstatement Certificate of Reinstatement -
BF-0010975501 2022-08-18 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010599925 2022-05-19 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004093232 2010-01-27 - Business Formation Certificate of Organization -
See something incorrect or outdated?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