Search icon

CIGA HEALTHCARE LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CIGA HEALTHCARE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 14 Dec 2011
Business ALEI: 1056179
Annual report due: 31 Mar 2025
Business address: 40 RICHARDS AVENUE, NORWALK, CT, 06854, United States
Mailing address: 40 RICHARDS AVENUE, NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: stu@sjgcpa.com

Industry & Business Activity

NAICS

424210 Drugs and Druggists' Sundries Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of biological and medical products; botanical drugs and herbs; and pharmaceutical products intended for internal and/or external consumption in such forms as ampoules, tablets, capsules, vials, ointments, powders, solutions, and suspensions. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address E-Mail Residence address
ALICIA P. CHALUMEAU Agent CHALUMEAU LAW GROUP LLC, 40 RICHARDS AVE, 7TH FLOOR, NORWALK, CT, 06854, United States CHALUMEAU LAW GROUP LLC, 40 RICHARDS AVE, 7TH FLOOR, NORWALK, CT, 06854, United States stu@sjgcpa.com 19 ISAAC STREET, UNIT #300, NORWALK, CT, 06850, United States

Officer

Name Role Business address Residence address Residence international address
JAMES BAXENDALE Officer 40 RICHARDS AVENUE, NORWALK, CT, 06854, United States 230 Est Ave, 303, Norwalk, CT, 06855-2406, United States -
CIGA HEALTHCARE LTD Officer - Ireland 22 GREAT VICTORIA STREET Belfast BT2 7BA

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012301642 2024-02-13 - Annual Report Annual Report -
BF-0010550494 2023-02-23 - Annual Report Annual Report -
BF-0011428560 2023-02-23 - Annual Report Annual Report -
BF-0009769788 2022-04-05 - Annual Report Annual Report -
0006858324 2020-03-31 - Annual Report Annual Report 2020
0006543735 2019-04-26 - Annual Report Annual Report 2019
0006177852 2018-05-07 - Annual Report Annual Report 2017
0006177858 2018-05-07 - Annual Report Annual Report 2018
0005755926 2017-01-31 - Annual Report Annual Report 2016
0005479511 2016-02-02 - Annual Report Annual Report 2014

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005023843 Active OFS 2021-10-21 2026-01-21 AMENDMENT

Parties

Name CIGA HEALTHCARE LLC
Role Debtor
Name BANKWELL BANK
Role Secured Party
0003394557 Active OFS 2020-08-06 2026-01-21 AMENDMENT

Parties

Name CIGA HEALTHCARE LLC
Role Debtor
Name BANKWELL BANK
Role Secured Party
0003099631 Active OFS 2016-01-21 2026-01-21 ORIG FIN STMT

Parties

Name CIGA HEALTHCARE LLC
Role Debtor
Name BANKWELL BANK
Role Secured Party
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