Search icon

CHE CARE, INC.

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

Company Details

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

Industry & Business Activity

NAICS

621112 Offices of Physicians, Mental Health Specialists

This 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

Links between entities

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

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

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 -
See something incorrect or outdated?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