Search icon

Connecticut Chiropractic Network, Inc.

Branch
Company claim

Is this your business?

Get access!

Company Details

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: Google Maps Logo 909 NEWFIELD STREET, MIDDLETOWN, CT, 06457, USA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

VICE PRESIDENT

Name Role Address
DAVID B DZIURA VICE PRESIDENT 650 MAIN ST BRANFORD, CT 06405 USA

PRESIDENT

Name Role Address
LEWIS R LABBADIA PRESIDENT 909 NEWFIELD STREET MIDDLETOWN, CT 06457- USA

DIRECTOR

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

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Jun 2025

Sources: Rhode Island Department of State