Entity Name: | CHE CARE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Sub status: | Annual report due |
Date Formed: | 17 Aug 2020 |
Date of dissolution: | 06 Aug 2024 |
Business ALEI: | 1355181 |
Annual report due: | 17 Sep 2024 |
Business address: | 5838 EDISON PL SUITE 100, CARLSBAD, CA, 92008-5520, United States |
Mailing address: | 5838 EDISON PL SUITE 100, CARLSBAD, CA, United States, 92008-5520 |
Place of Formation: | CONNECTICUT |
E-Mail: | annualreports@cscglobal.com |
NAICS
621112 Offices of Physicians, Mental Health SpecialistsThis U.S. industry comprises establishments of health practitioners having the degree of M.D. (Doctor of Medicine) or D.O. (Doctor of Osteopathic Medicine) primarily engaged in the independent practice of psychiatry or psychoanalysis. These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CHE CARE, INC., NEW YORK | 5992189 | NEW YORK |
Headquarter of | CHE CARE, INC., NEW YORK | 5835747 | NEW YORK |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
DINO QUARANTE | Officer | 5838 EDISON PLACE, SUITE 100, CARLSBAD, CA, 92008, United States | 3512 QUENTIN ROAD, SUITE 110, BROOKLLYN, NY, 11234, United States |
MICHAEL LAWLER | Officer | 558 CHASE AVE, UNIT 5, WATERBURY, CT, 06704-1947, United States | 966 EAST BROADWAY, MILFORD, CT, 06460, United States |
LUCY JANOYAN | Officer | 5838 EDISON PLACE, SUITE 100, CARLSBAD, CA, 92008, United States | 5838 EDISON PLACE, SUITE 100, CARLSBAD, CA, 92008, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012717312 | 2024-08-06 | 2024-08-06 | Dissolution | Certificate of Dissolution | - |
BF-0011371024 | 2023-09-06 | - | Annual Report | Annual Report | - |
BF-0010204205 | 2022-10-20 | - | Annual Report | Annual Report | 2022 |
BF-0010471940 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
BF-0009813411 | 2021-08-30 | - | Annual Report | Annual Report | - |
0006982564 | 2020-09-17 | 2020-09-17 | First Report | Organization and First Report | - |
0006962548 | 2020-08-17 | 2020-08-17 | Business Formation | Certificate of Incorporation | - |
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