Connecticut Chiropractic Network, Inc.
Branch
Name: | Connecticut Chiropractic Network, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 10 May 2004 (21 years ago) |
Date of Dissolution: | 28 Aug 2013 (12 years ago) |
Date of Status Change: | 28 Aug 2013 (12 years ago) |
Branch of: | Connecticut Chiropractic Network, Inc., CONNECTICUT (Company Number 0268342) |
Identification Number: | 000140061 |
Place of Formation: | CONNECTICUT |
Purpose: | TO ENGAGE IN CONTRACTUAL RELATIONSHIPS WITH HEALTH MAINTENANCE ORGANIZATIONS AND OTHER HEALTH CARE THIRD-PARTY PAYORS TO PROVIDE ACCESS FOR SUBSCRIBERS TO CHIROPRACTORS WHO ARE MEMBERS OF THIS INDEPENDENT PRACTICE ASSOCIATION. |
Principal Address: |
![]() |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
DAVID B DZIURA | VICE PRESIDENT | 650 MAIN ST BRANFORD, CT 06405 USA |
Name | Role | Address |
---|---|---|
LEWIS R LABBADIA | PRESIDENT | 909 NEWFIELD STREET MIDDLETOWN, CT 06457- USA |
Name | Role | Address |
---|---|---|
PETRA I MURSCH | DIRECTOR | 56A RAINBOW ROAD EAST GRANBY, CT 06026 USA |
GUY CARBONE | DIRECTOR | 82-86 WOLCOTT HILL RD WETHERSFIELD, CT 06109 USA |
ROBERT W STOKER | DIRECTOR | 375 OAKLAND ST MANCHESTER, CT 06040 USA |
Number | Name | File Date |
---|---|---|
201327298060 | Revocation Certificate For Failure to File the Annual Report for the Year | 2013-08-28 |
201324865490 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201321913860 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
201312187010 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201288999040 | Annual Report | 2012-02-05 |
This company hasn't received any reviews.
Date of last update: 14 Jun 2025
Sources: Rhode Island Department of State