Name: | Healthtrax International, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 21 Sep 1987 (38 years ago) |
Date of Dissolution: | 29 Jul 2021 (4 years ago) |
Date of Status Change: | 29 Jul 2021 (4 years ago) |
Branch of: | Healthtrax International, Inc., CONNECTICUT (Company Number 0203859) |
Identification Number: | 000052169 |
Place of Formation: | CONNECTICUT |
Principal Address: | 622 HEBRON AVE SUITE 200A, GLASTONBURY, CT, 06033, USA |
Purpose: | MANAGEMENT COMPANY OF FITNESS AND WELLNESS FACILITIES |
Historical names: |
Healthtrax Merger Corp. |
NAICS
541611 Administrative Management and General Management Consulting ServicesThis U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | Healthtrax International, Inc., CONNECTICUT | 0157379 | CONNECTICUT |
Name | Role | Address |
---|---|---|
PRENTICE-HALL CORP SYSTEM | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
KENNETH F NAVARRO | PRESIDENT | 622 HEBRON AVE, SUITE 200A GLASTONBURY, CT 06033 USA |
Name | Role | Address |
---|---|---|
KENNETH F NAVARRO | SECRETARY | 622 HEBRON AVE, SUITE 200A GLASTONBURY, CT 06033 USA |
Name | Role | Address |
---|---|---|
KENNETH F NAVARRO | DIRECTOR | 622 HEBRON AVE, SUITE 200A GLASTONBURY, CT 06033 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1987-09-21 | Healthtrax Merger Corp. | Healthtrax International, Inc. |
Merged | 1987-09-21 | HEALTHTRAX INTERNATIONAL, INC. on | Healthtrax International, Inc. |
Number | Name | File Date |
---|---|---|
202199630460 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-07-29 |
202196748410 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202035470960 | Annual Report | 2020-02-28 |
201986143600 | Annual Report | 2019-02-07 |
201858715300 | Annual Report | 2018-02-21 |
201743835890 | Annual Report - Amended | 2017-05-30 |
201628899290 | Annual Report | 2016-12-16 |
201690188940 | Annual Report | 2016-01-07 |
201451329120 | Annual Report | 2014-12-16 |
201432620790 | Annual Report | 2014-01-09 |
Date of last update: 07 Apr 2025
Sources: Rhode Island Department of State