Entity Name: | INSPIRATIONAL CARE INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Sub status: | Annual report past due |
Date Formed: | 28 Jul 2017 |
Date of dissolution: | 22 Nov 2021 |
Business ALEI: | 1245858 |
Annual report due: | 28 Jul 2021 |
Business address: | 90 BRAINARD ROAD STE 105, HARTFORD, CT, 06114, United States |
Mailing address: | 90 BRAINARD ROAD STE 105, HARTFORD, CT, United States, 06114 |
ZIP code: | 06114 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | alia@bennettcocpa.com |
NAICS
624190 Other Individual and Family ServicesThis industry comprises establishments primarily engaged in providing nonresidential individual and family social assistance services (except those specifically directed toward children, the elderly, or persons with intellectual and/or developmental disabilities). Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address | |
---|---|---|---|---|
CORTNEY DUNLAP | Agent | 504 MAIN ST, STE 101C, FARMINGTON, CT, 06032, United States | alia@bennettcocpa.com | 2 YORKSHIRE LN, AVON, CT, 06001, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
CORTNEY DUNLAP | Officer | 504 MAIN ST STE 207, FARMINGTON, CT, 06032, United States | alia@bennettcocpa.com | 2 YORKSHIRE LN, AVON, CT, 06001, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HCA.0000852 | HOMEMAKER COMPANION AGENCY | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2014-02-28 | 2019-11-01 | 2020-10-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010152122 | 2021-11-19 | 2021-11-22 | Dissolution | Certificate of Dissolution | - |
0006993349 | 2020-09-29 | - | Change of Business Address | Business Address Change | - |
0006965469 | 2020-08-24 | - | Annual Report | Annual Report | 2020 |
0006573286 | 2019-06-11 | - | Annual Report | Annual Report | 2019 |
0006505507 | 2019-03-28 | - | Interim Notice | Interim Notice | - |
0006236505 | 2018-08-22 | - | Interim Notice | Interim Notice | - |
0006230286 | 2018-08-09 | 2018-08-09 | First Report | Organization and First Report | - |
0005899198 | 2017-07-31 | 2017-07-31 | Amendment | Amend | - |
0005897992 | 2017-07-28 | 2017-07-28 | Business Formation | Certificate of Incorporation | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2952407101 | 2020-04-11 | 0156 | PPP | 90 BRAINARD RD Suite 105, HARTFORD, CT, 06114-1604 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website