Search icon

SFH/FF, LLC

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

Company Details

Entity Name: SFH/FF, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Jul 1997
Business ALEI: 0567259
Annual report due: 31 Mar 2025
Business address: 1000 ASYLUM AVE., HARTFORD, CT, 06105, United States
Mailing address: 1000 ASYLUM AVE, HARTFORD, CT, United States, 06105
ZIP code: 06105
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: legaldepartment@trinityhealthofne.org

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
STEVE KUNSMAN Officer 490 BLUE HILLS AVENUE, HARTFORD, CT, 06112, United States 490 BLUE HILLS AVENUE, HARTFORD, CT, 06112, United States
JAMES HARRIS Officer 114 WOODLAND STREET, HARTFORD, CT, 06105, United States 61 TIMBER TRAIL, TOLLAND, CT, 06084, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013274372 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012175623 2024-06-11 - Annual Report Annual Report -
BF-0011263165 2024-06-11 - Annual Report Annual Report -
BF-0010358416 2022-03-09 - Annual Report Annual Report 2022
BF-0009766914 2021-07-16 - Annual Report Annual Report -
0007000065 2020-10-13 - Annual Report Annual Report 2020
0006560528 2019-05-17 - Annual Report Annual Report 2019
0006219036 2018-07-19 2018-07-19 Change of Agent Agent Change -
0006218754 2018-07-19 - Annual Report Annual Report 2018
0006103175 2018-03-02 - Annual Report Annual Report 2017
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