Search icon

INTEGRATED CARE PARTNERS, LLC

Company Details

Entity Name: INTEGRATED CARE PARTNERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Feb 2013
Business ALEI: 1095401
Annual report due: 31 Mar 2026
NAICS code: 541611 - Administrative Management and General Management Consulting Services
Business address: HARTFORD HEALTHCARE CORP. 100 Pearl St., 2nd Floor, CLO, HARTFORD, CT, 06103, United States
Mailing address: HARTFORD HEALTHCARE CORP. 100 Pearl St., 2nd Floor, CLO, HARTFORD, CT, United States, 06103
ZIP code: 06103
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: Legal.Support@hhchealth.org

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address
HARTFORD HEALTHCARE CORPORATION Officer HARTFORD HEALTHCARE CORP. 100 Pearl St., 2nd Floor, CLO, HARTFORD, CT, 06103, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012240826 2024-03-04 No data Annual Report Annual Report No data
BF-0011302761 2023-03-01 No data Annual Report Annual Report No data
BF-0010405464 2022-03-31 No data Annual Report Annual Report 2022
BF-0010461628 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change No data
0007267248 2021-03-29 No data Annual Report Annual Report 2021
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change No data
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change No data
0006938023 2020-06-30 No data Annual Report Annual Report 2020
0006854609 2020-03-30 2020-03-30 Change of Agent Agent Change No data
0006576636 2019-06-13 No data Annual Report Annual Report 2019

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website