Search icon

I4 HOLDINGS LLC

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

Company Details

Entity Name: I4 HOLDINGS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jul 2017
Business ALEI: 1244543
Annual report due: 31 Mar 2026
Business address: 341 BIDWELL STREET, MANCHESTER, CT, 06040, United States
Mailing address: 341 BIDWELL STREET, MANCHESTER, CT, United States, 06040
ZIP code: 06040
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: bwalsh@icarehn.com

Industry & Business Activity

NAICS

623110 Nursing Care Facilities (Skilled Nursing Facilities)

This industry comprises establishments primarily engaged in providing inpatient nursing and rehabilitative services. The care is generally provided for an extended period of time to individuals requiring nursing care. These establishments have a permanent core staff of registered or licensed practical nurses who, along with other staff, provide nursing and continuous personal care services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Jonathan M. Starble, Esq. Agent 341 BIDWELL STREET, MANCHESTER, CT, 06040, United States 341 BIDWELL STREET, MANCHESTER, CT, 06040, United States +1 860-478-2799 jstarble@icarehn.com 80 Terry Rd, Hartford, CT, 06105, United States

Officer

Name Role Business address Residence address
CHRIS S. WRIGHT Officer 341 BIDWELL STREET, MANCHESTER, CT, 06040, United States 908 Main Street, 2nd Floor, South Glastonbury, CT, 06073, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013082869 2025-03-25 - Annual Report Annual Report -
BF-0012112567 2024-02-21 - Annual Report Annual Report -
BF-0011345125 2023-02-15 - Annual Report Annual Report -
BF-0010262617 2022-03-21 - Annual Report Annual Report 2022
BF-0008298977 2021-07-23 - Annual Report Annual Report 2020
BF-0009849819 2021-07-23 - Annual Report Annual Report -
BF-0010086242 2021-07-15 2021-07-15 Change of Agent Agent Change -
0006513294 2019-04-01 - Annual Report Annual Report 2019
0006035340 2018-01-25 - Annual Report Annual Report 2018
0005888448 2017-07-13 2017-07-13 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See something incorrect or outdated?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