Search icon

HOOPER HOLMES, INC.

Headquarter

Company Details

Name: HOOPER HOLMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1906 (119 years ago)
Entity Number: 27454
ZIP code: 66062
County: New York
Place of Formation: New York
Address: 560 NORTH ROGERS ROAD, OLATHE, KS, United States, 66062

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Chief Executive Officer

Name Role Address
HENRY E. DUBOIS Chief Executive Officer 560 NORTH ROGERS ROAD, OLATHE, KS, United States, 66062

Links between entities

Type:
Headquarter of
Company Number:
305816
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
5889F
State:
ALASKA
Type:
Headquarter of
Company Number:
000-853-375
State:
Alabama
Type:
Headquarter of
Company Number:
1a5dd95f-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0077407
State:
KENTUCKY
Type:
Headquarter of
Company Number:
19871062752
State:
COLORADO
Type:
Headquarter of
Company Number:
812387
State:
FLORIDA
Type:
Headquarter of
Company Number:
000022707
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0079962
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
114451
State:
IDAHO
Type:
Headquarter of
Company Number:
528574
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_21474894
State:
ILLINOIS

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
0C669
UEI Expiration Date:
2019-08-31

Business Information

Doing Business As:
PROVANT HEALTH
Activation Date:
2018-08-31
Initial Registration Date:
2010-08-23

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000741815
Phone:
9137641045

Latest Filings

Form type:
15-12B
File number:
001-09972
Filing date:
2019-02-15
File:
Form type:
8-K
File number:
001-09972
Filing date:
2019-02-15
File:
Form type:
8-K
File number:
001-09972
Filing date:
2019-02-04
File:
Form type:
8-K
File number:
001-09972
Filing date:
2019-01-25
File:
Form type:
8-K
File number:
001-09972
Filing date:
2019-01-03
File:

History

Start date End date Type Value
2012-03-27 2014-03-03 Address 170 MT AIRY RD, BASKING RIDGE, NJ, 07920, USA (Type of address: Chief Executive Officer)
2008-02-29 2012-03-27 Address 170 MT AIRY RD, BASKING RIDGE, NJ, 07920, USA (Type of address: Chief Executive Officer)
2006-03-23 2008-02-29 Address 170 MOUNT AIRY ROAD, BASKING RIDGE, NJ, 07920, 2022, USA (Type of address: Chief Executive Officer)
2004-03-30 2006-03-23 Address 170 MOUNT AIRY ROAD, BASKING RIDGE, NJ, 07920, 2022, USA (Type of address: Chief Executive Officer)
2004-03-30 2014-03-03 Address 170 MOUNT AIRY ROAD, BASKING RIDGE, NJ, 07920, 2022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240627002954 2024-06-13 CERTIFICATE OF ASSUMED NAME DISCONTINUANCE 2024-06-13
190614000178 2019-06-14 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2019-06-14
180321006183 2018-03-21 BIENNIAL STATEMENT 2018-03-01
160616000423 2016-06-16 CERTIFICATE OF AMENDMENT 2016-06-16
160318006051 2016-03-18 BIENNIAL STATEMENT 2016-03-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State