Search icon

THERAPEUTIC MASSAGE OFFICE, LLC

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

Company Details

Entity Name: THERAPEUTIC MASSAGE OFFICE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Apr 1998
Business ALEI: 0588316
Annual report due: 31 Mar 2026
Business address: 145 NORTH MAIN THERAPEUTIC MASSAGE OFFICE LL, WALLINGFORD, CT, 06492, United States
Mailing address: 145 NORTH MAIN STREET, WALLINGFORD, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: BravoLMT@gmail.com

Industry & Business Activity

NAICS

812199 Other Personal Care Services

This U.S. industry comprises establishments primarily engaged in providing personal care services (except hair, nail, facial, nonpermanent makeup, or non-medical diet and weight reducing services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RYAN CHERHONIAK Agent 19 Merriman Ln, Prospect, CT, 06712-1422, United States 19 Merriman Ln, Prospect, CT, 06712-1422, United States +1 203-228-7189 BravoLMT@gmail.com 19 Merriman Ln, Prospect, CT, 06712-1422, United States

Officer

Name Role Business address Phone E-Mail Residence address
RYAN CHERHONIAK Officer 145 NORTH MAIN ST., WALLINGFORD, CT, 06492, United States +1 203-228-7189 BravoLMT@gmail.com 19 Merriman Ln, Prospect, CT, 06712-1422, United States
KELLY CHERHONIAK Officer 145 NORTH MAIN STREET, WALLINGFORD, CT, 06492, United States - - 19 MERRIMAN LANE, PROSPECT, CT, 06712, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012933379 2025-03-05 - Annual Report Annual Report -
BF-0012179589 2024-01-17 - Annual Report Annual Report -
BF-0011149803 2023-01-31 - Annual Report Annual Report -
BF-0010537530 2022-03-24 2022-03-24 Interim Notice Interim Notice -
BF-0010327066 2022-02-04 - Annual Report Annual Report 2022
0007093896 2021-02-01 - Annual Report Annual Report 2021
0006837330 2020-03-17 - Annual Report Annual Report 2020
0006404550 2019-02-23 - Annual Report Annual Report 2019
0006048873 2018-01-31 - Annual Report Annual Report 2018
0005954420 2017-10-19 2017-10-19 Interim Notice Interim Notice -
See something incorrect or outdated?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