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 |
NAICS
621310 Offices of ChiropractorsThis 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
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 |
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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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