COMMUNITY HEALTH AND SOCIAL SERVICES INC.
Date of last update: 17 Mar 2025. Data updated weekly.
Entity Name: | COMMUNITY HEALTH AND SOCIAL SERVICES INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 16 Jan 2018 |
Business ALEI: | 1262796 |
Annual report due: | 16 Jan 2020 |
Business address: | 32 WELLINGTON ROAD, NEW HAVEN, CT, 06515 |
ZIP code: | 06515 |
County: | New Haven |
Place of Formation: | GEORGIA |
E-Mail: | MARTHAOKAFOR@SBCGLOBAL.NET |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | MARTHAOKAFOR@SBCGLOBAL.NET |
Name | Role | Residence address |
---|---|---|
DIANE GRIGSBY-JACKSON | Officer | 3115 W. COLUMBUS AVENUE, CHICAGO, IL, 60645, United States |
WILLIAM P. KELLY SR | Officer | 5055 REMBRANDT DRIVE, CUMMING, GA, 30040, United States |
STUART BROWN MD | Officer | 1699 IVERNESS AVE., ATLANTA, GA, 30306, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012021188 | 2023-10-16 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011883073 | 2023-07-13 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006375132 | 2019-02-11 | - | Annual Report | Annual Report | 2019 |
0006067949 | 2018-01-16 | 2018-01-16 | Business Registration | Certificate of Authority | - |
Sources: 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