Search icon

Healthtrax International, Inc.

Headquarter

Company Details

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.

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This 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

Links between entities

Type Company Name Company Number State
Headquarter of Healthtrax International, Inc., CONNECTICUT 0157379 CONNECTICUT

Agent

Name Role Address
PRENTICE-HALL CORP SYSTEM Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
KENNETH F NAVARRO PRESIDENT 622 HEBRON AVE, SUITE 200A GLASTONBURY, CT 06033 USA

SECRETARY

Name Role Address
KENNETH F NAVARRO SECRETARY 622 HEBRON AVE, SUITE 200A GLASTONBURY, CT 06033 USA

DIRECTOR

Name Role Address
KENNETH F NAVARRO DIRECTOR 622 HEBRON AVE, SUITE 200A GLASTONBURY, CT 06033 USA

Events

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.

Filings

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