Search icon

CORPORATE HEALTH LLC

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

Company Details

Entity Name: CORPORATE HEALTH LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Withdrawn
Sub status: Annual report past due
Date Formed: 26 Sep 2017
Branch of: CORPORATE HEALTH LLC, NEW YORK (Company Number 5204976)
Business ALEI: 1251103
Annual report due: 31 Mar 2023
Business address: 12 SPENCER STREET, BROOKLYN, NY, 11205, United States
Mailing address: 12 SPENCER STREET, BROOKLYN, NY, United States, 11205
Place of Formation: NEW YORK
E-Mail: rklein@pdihealth.com

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
MENACHEN TAUBER Officer 12 SPENCER STREET, BROOKLYN, NY, 11205, United States 198 SKILLMAN ST, #2A, BROOKLYN, NY, 11205, United States
GITTY TAUBER Officer 12 SPENCER STREET, BROOKLYN, NY, 11205, United States 198 SKILLMAN ST, #2A, BROOKLYN, NY, 11205, United States

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011696393 2023-02-09 2023-02-09 Withdrawal Statement of Withdrawal Registration -
BF-0010381096 2022-06-24 - Annual Report Annual Report 2022
0007127295 2021-02-04 - Annual Report Annual Report 2021
0006822040 2020-03-09 - Annual Report Annual Report 2020
0006320463 2019-01-14 - Annual Report Annual Report 2019
0006176597 2018-05-04 - Annual Report Annual Report 2018
0005937099 2017-09-26 2017-09-26 Business Registration Certificate of Registration -

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
0003132005 Active IRS 2016-07-13 9999-12-31 RELEASE ORIG

Parties

Name CORPORATE HEALTH LLC
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0003115615 Active IRS 2016-04-19 9999-12-31 ORIG FIN STMT

Parties

Name CORPORATE HEALTH LLC
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0003106927 Active IRS 2015-12-17 9999-12-31 ORIG FIN STMT

Parties

Name CORPORATE HEALTH LLC
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0003075845 Active IRS 2015-09-02 9999-12-31 RELEASE ORIG

Parties

Name IRS Hartford Connecticut
Role Secured Party
Name CORPORATE HEALTH LLC
Role Debtor
0003063042 Active IRS 2015-06-09 9999-12-31 ORIG FIN STMT

Parties

Name CORPORATE HEALTH LLC
Role Debtor
Name IRS Hartford Connecticut
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