Search icon

ACCELL REHABILITATION AND PHYSICAL THERAPY CENTER, P.C.

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

Company Details

Entity Name: ACCELL REHABILITATION AND PHYSICAL THERAPY CENTER, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Dec 1993
Business ALEI: 0292465
Annual report due: 06 Dec 2024
Business address: 531 NEW HAVEN AVENUE, MILFORD, CT, 06460, United States
Mailing address: 531 NEW HAVEN AVENUE, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: WDEANGELO7800@GMAIL.COM

Industry & Business Activity

NAICS

621310 Offices of Chiropractors

This industry comprises establishments of health practitioners having the degree of D.C. (Doctor of Chiropractic) primarily engaged in the independent practice of chiropractic. These practitioners provide diagnostic and therapeutic treatment of neuromusculoskeletal and related disorders through the manipulation and adjustment of the spinal column and extremities, and 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

Director

Name Role Business address Residence address
JANE DEANGELO Director 531 NEW HAVEN AVENUE, MILFORD, CT, 06460, United States 66 RIVERFORD RD, BROOKFIELD, CT, 06804, United States

Officer

Name Role Business address Residence address
WILLIAM C. DEANGELO Officer 531 NEW HAVEN AVENUE, MILFORD, CT, 06460, United States 66 RIVERFORD RD, BROOKFIELD, CT, 06804, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM C DEANGELO Agent 531 NEW HAVEN AVENUE, MILFORD, CT, 06460, United States 531 NEW HAVEN AVENUE, MILFORD, CT, 06460, United States +1 203-313-8060 wdeangelo7800@gmail.com CT, 531 NEW HAVEN AVE, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012475148 2023-12-01 - Annual Report Annual Report -
BF-0010296464 2022-11-17 - Annual Report Annual Report 2022
BF-0009829209 2021-11-17 - Annual Report Annual Report -
0007056686 2021-01-07 - Annual Report Annual Report 2020
0007056683 2021-01-07 - Annual Report Annual Report 2019
0006418035 2019-03-01 - Annual Report Annual Report 2015
0006418044 2019-03-01 - Annual Report Annual Report 2018
0006418037 2019-03-01 - Annual Report Annual Report 2016
0006418031 2019-03-01 - Annual Report Annual Report 2013
0006418028 2019-03-01 - Annual Report Annual Report 2012
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