Search icon

FAMILYCAREOFHARTFORD CORP

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

Company Details

Entity Name: FAMILYCAREOFHARTFORD CORP
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Apr 2018
Business ALEI: 1271149
Annual report due: 24 Apr 2025
Business address: 556 Zion St, Hartford, CT, 06106-2348, United States
Mailing address: 556 Zion St, Hartford, CT, United States, 06106-2348
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: pharmacist_sana@hotmail.com

Industry & Business Activity

NAICS

621498 All Other Outpatient Care Centers

This U.S. industry comprises establishments with medical staff primarily engaged in providing general or specialized outpatient care (except family planning centers, outpatient mental health and substance abuse centers, HMO medical centers, kidney dialysis centers, and freestanding ambulatory surgical and emergency centers). Centers or clinics of health practitioners with different degrees from more than one industry practicing within the same establishment (e.g., Doctor of Medicine and Doctor of Dental Medicine) are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
SANA ZUBAIRI Agent 556 Zion St, Hartford, CT, 06106-2348, United States +1 860-326-9727 pharmacist_Sana@hotmail.com CONNECTICUT, 227 TALCOTT NOTCH RD, FARMINGTON, CT, 06032, United States

Director

Name Role Business address Residence address
MUHAMMAD ZUBAIRI Director 556 ZION STREET, HARTFORD, CT, 06106, United States 5 PATRIOT LANE, NEWINGTON, CT, 06111, United States

Officer

Name Role Business address Phone E-Mail Residence address
SANA ZUBAIRI Officer 556 ZION STREET, HARTFORD, CT, 06106, United States +1 860-326-9727 pharmacist_Sana@hotmail.com CONNECTICUT, 227 TALCOTT NOTCH RD, FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012195609 2024-03-28 - Annual Report Annual Report -
BF-0012529563 2024-01-16 2024-01-16 Change of Business Address Business Address Change -
BF-0011348843 2023-03-30 - Annual Report Annual Report -
BF-0010328908 2022-04-26 - Annual Report Annual Report 2022
0007327464 2021-05-10 - Annual Report Annual Report 2021
0006957487 2020-08-04 - Annual Report Annual Report 2020
0006957503 2020-08-04 - Change of Business Address Business Address Change -
0006558845 2019-05-15 - Annual Report Annual Report 2019
0006171753 2018-04-30 2018-04-30 First Report Organization and First Report -
0006168927 2018-04-24 2018-04-24 Business Formation Certificate of Incorporation -

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
0003381568 Active OFS 2020-06-26 2025-06-26 ORIG FIN STMT

Parties

Name FAMILYCAREOFHARTFORD CORP
Role Debtor
Name MCKESSON CORPORATION, FOR ITSELF AND AS COLLATERAL AGENT FOR EACH OF ITS AFFILIATES
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