Search icon

CARLSON THERAPY NETWORK, P.C.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CARLSON THERAPY NETWORK, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Sep 1988
Business ALEI: 0223399
Annual report due: 16 Sep 2025
Business address: 116 DANBURY ROAD MAILBOX #5, NEW MILFORD, CT, 06776, United States
Mailing address: 116 DANBURY ROAD MAILBOX #5, NEW MILFORD, CT, United States, 06776
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: ben@carlsonprocare.com

Industry & Business Activity

NAICS

621340 Offices of Physical, Occupational and Speech Therapists, and Audiologists

This industry comprises establishments of independent health practitioners primarily engaged in one of the following: (1) providing physical therapy services to patients who have impairments, functional limitations, disabilities, or changes in physical functions and health status resulting from injury, disease or other causes, or who require prevention, wellness or fitness services; (2) planning and administering educational, recreational, and social activities designed to help patients or individuals with disabilities regain physical or mental functioning or adapt to their disabilities; and (3) diagnosing and treating speech, language, or hearing problems. These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of CARLSON THERAPY NETWORK, P.C., RHODE ISLAND 000115897 RHODE ISLAND

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARLSON THERAPY NETWORK SAVINGS & RETIREMENT PLAN 2023 061245772 2024-09-19 CARLSON THERAPY NETWORK, P.C. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621340
Sponsor’s telephone number 8607996320
Plan sponsor’s address 116 DANBURY RD STE 5, NEW MILFORD, CT, 067763442

Signature of

Role Plan administrator
Date 2024-09-19
Name of individual signing BENJAMIN CARLSON
Valid signature Filed with authorized/valid electronic signature
CARLSON THERAPY NETWORK SAVINGS & RETIREMENT PLAN 2022 061245772 2023-08-03 CARLSON THERAPY NETWORK, P.C. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-02-01
Business code 621340
Sponsor’s telephone number 8607996320
Plan sponsor’s address 116 DANBURY RD STE 5, NEW MILFORD, CT, 067763442

Signature of

Role Plan administrator
Date 2023-08-03
Name of individual signing BENJAMIN CARLSON
Valid signature Filed with authorized/valid electronic signature
CARLSON THERAPY NETWORK SAVINGS & RETIREMENT PLAN 2021 061245772 2022-10-13 CARLSON THERAPY NETWORK, P.C. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-02-01
Business code 621340
Sponsor’s telephone number 8607996320
Plan sponsor’s address 116 DANBURY RD STE 5, NEW MILFORD, CT, 067763442

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing BENJAMIN CARLSON
Valid signature Filed with authorized/valid electronic signature
CARLSON THERAPY NETWORK SAVINGS & 2020 061245772 2021-10-14 CARLSON THERAPY NETWORK, P.C. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-02-01
Business code 621340
Sponsor’s telephone number 8607996320
Plan sponsor’s address 116 DANBURY RD STE 5, NEW MILFORD, CT, 067763442

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing BENJAMIN CARLSON
Valid signature Filed with authorized/valid electronic signature
CARLSON THERAPY NETWORK SAVINGS & RETIREMENT PLAN 2019 061245772 2020-10-01 CARLSON THERAPY NETWORK, P.C. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-02-01
Business code 621340
Sponsor’s telephone number 8607996320
Plan sponsor’s address 116 DANBURY RD STE 5, NEW MILFORD, CT, 067763442

Signature of

Role Plan administrator
Date 2020-10-01
Name of individual signing BENJAMIN CARLSON
Valid signature Filed with authorized/valid electronic signature
CARLSON THERAPY NETWORK SAVINGS & RETIREMENT PLAN 2018 061245772 2019-08-26 CARLSON THERAPY NETWORK, P.C. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-02-01
Business code 621340
Sponsor’s telephone number 8607996320
Plan sponsor’s address 116 DANBURY ROAD MAILBOX 5, NEW MILFORD, CT, 067763442

Signature of

Role Plan administrator
Date 2019-08-26
Name of individual signing BENJAMIN CARLSON
Valid signature Filed with authorized/valid electronic signature
CARLSON THERAPY NETWORK SAVINGS & RETIREMENT PLAN 2017 061245772 2018-07-17 CARLSON THERAPY NETWORK, P.C. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-02-01
Business code 621340
Sponsor’s telephone number 8607996320
Plan sponsor’s address 116 DANBURY ROAD MAILBOX 5, NEW MILFORD, CT, 067763442

Signature of

Role Plan administrator
Date 2018-07-17
Name of individual signing RICHARD CARLSON
Valid signature Filed with authorized/valid electronic signature
CARLSON THERAPY NETWORK SAVINGS & RETIREMENT PLAN 2016 061245772 2017-07-27 CARLSON THERAPY NETWORK, P.C. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-02-01
Business code 621340
Sponsor’s telephone number 8607996320
Plan sponsor’s address 130B GROVE STREET, NEW MILFORD, CT, 06776

Signature of

Role Plan administrator
Date 2017-07-27
Name of individual signing RICHARD CARLSON
Valid signature Filed with authorized/valid electronic signature
CARLSON THERAPY NETWORK SAVINGS & RETIREMENT PLAN 2015 061245772 2016-04-20 CARLSON THERAPY NETWORK, P.C. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-02-01
Business code 621340
Sponsor’s telephone number 8607996320
Plan sponsor’s address 130B GROVE STREET, NEW MILFORD, CT, 06776

Signature of

Role Plan administrator
Date 2016-04-20
Name of individual signing DEBORAH KORNIEWICZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CARLSON THERAPY NETWORK, P.C. Agent

Officer

Name Role Business address Residence address
RICHARD CARLSON Officer 116 DANBURY ROAD, MAILBOX #5, NEW MILFORD, CT, 06776, United States 988 MANCHESTER ROAD, GLASTONBURY, CT, 06033, United States
Ben Carlson Officer 116 Danbury Rd, New Milford, CT, 06776-3441, United States 35 Northrup St, Bridgewater, CT, 06752-1606, United States

History

Type Old value New value Date of change
Name change PHYSICAL THERAPY AND SPORTS MEDICINE CENTER, INC. CARLSON THERAPY NETWORK, P.C. 1997-01-13

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012218044 2024-10-03 - Annual Report Annual Report -
BF-0011386119 2024-10-03 - Annual Report Annual Report -
BF-0012778367 2024-09-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010262335 2022-11-15 - Annual Report Annual Report 2022
BF-0009907766 2021-08-30 - Annual Report Annual Report -
BF-0009729055 2021-08-30 - Annual Report Annual Report 2019
BF-0009729056 2021-08-30 - Annual Report Annual Report 2020
0006232070 2018-08-14 - Annual Report Annual Report 2018
0005929592 2017-09-19 - Annual Report Annual Report 2016
0005929596 2017-09-19 - Annual Report Annual Report 2017

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005227016 Active OFS 2024-07-08 2029-07-08 ORIG FIN STMT

Parties

Name CARLSON THERAPY NETWORK, P.C.
Role Debtor
Name NEWLANE FINANCE COMPANY
Role Secured Party
0005044315 Active OFS 2022-02-02 2027-04-28 AMENDMENT

Parties

Name CARLSON THERAPY NETWORK, P.C.
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0003176973 Active OFS 2017-04-28 2027-04-28 ORIG FIN STMT

Parties

Name CARLSON THERAPY NETWORK, P.C.
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 45410 THE BANK OF NEW YORK MELLON v. DANIEL K. READ III ET AL. 2022-04-05 Appeal Case Disposed View Case
AC 42937 THE BANK OF NEW YORK MELLON v. DANIEL K READ III ET AL 2019-05-14 Appeal Case Disposed View Case
DBD-CV12-6009955-S THE BANK OF NEW YORK MELLON v. READ, III, DANIEL K. Et Al 2012-07-10 P00 - Property - Foreclosure - View Case
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information