Search icon

CONNECTICUT CHIROPRACTIC COUNCIL, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: CONNECTICUT CHIROPRACTIC COUNCIL, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 May 1993
Business ALEI: 0286017
Annual report due: 12 May 2025
Business address: 95 Reservoir Rd, New Britain, CT, 06052-1813, United States
Mailing address: 95 Reservoir Rd, New Britain, CT, United States, 06052-1813
ZIP code: 06052
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: info@ctchirocouncil.com

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Hillary London Agent 95 Reservoir Rd, New Britain, CT, 06052-1813, United States +1 860-801-0487 hillary@ctchirocouncil.com 95 Reservoir Rd, New Britain, CT, 06052-1813, United States

Officer

Name Role Business address Phone E-Mail Residence address
Jessica Tagliarini Officer 826 Farmington Ave., 211, West Hartford, CT, 06119, United States - - 826 Farmington Ave., 211, West Hartford, CT, 06119, United States
Hillary London Officer 95 Reservoir Rd, New Britain, CT, 06052-1813, United States +1 860-801-0487 hillary@ctchirocouncil.com 95 Reservoir Rd, New Britain, CT, 06052-1813, United States
Bill Stankosky Officer 2 spring ln, 4, Farmington, CT, 06032, United States - - 2 spring ln, 4, Farmington, CT, 06032, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0006056 PUBLIC CHARITY INACTIVE - - - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012389224 2024-06-19 - Annual Report Annual Report -
BF-0011255866 2024-03-20 - Annual Report Annual Report -
BF-0011547547 2022-12-30 2022-12-30 Interim Notice Interim Notice -
BF-0008643794 2022-12-30 - Annual Report Annual Report 2018
BF-0008643795 2022-12-30 - Annual Report Annual Report 2017
BF-0008643792 2022-12-30 - Annual Report Annual Report 2019
BF-0008643793 2022-12-30 - Annual Report Annual Report 2020
BF-0010787946 2022-12-30 - Annual Report Annual Report -
BF-0009938306 2022-12-30 - Annual Report Annual Report -
0005781789 2017-03-03 - Annual Report Annual Report 2015
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