Search icon

DIAMOND CHIROPRACTIC, P.C.

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

Company Details

Entity Name: DIAMOND CHIROPRACTIC, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 12 Apr 2000
Business ALEI: 0649200
Annual report due: 12 Apr 2024
Business address: 518 MONROE TURNPIKE, MONROE, CT, 06468, United States
Mailing address: 70 ORLAND ST., MILFORD, CT, United States, 06460
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: diamondchiropracticct@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DANA P LONERGAN Agent 518 MONROE TURNPIKE, MONROE, CT, 06468, United States 518 MONROE TURNPIKE, MONROE, CT, 06468, United States +1 203-257-1717 bacman@optonline.net 115 N. STONE PL, TRUMBULL, CT, 06611, United States

Director

Name Role Business address Residence address
SEAN DIAMOND Director 518 MONROE TURNPIKE, MONROE, CT, 06468, United States 70 ORLAND STREET, MILFORD, CT, 06460, United States

Officer

Name Role Business address Residence address
SEAN DIAMOND Officer 518 MONROE TURNPIKE, MONROE, CT, 06468, United States 70 ORLAND STREET, MILFORD, CT, 06460, United States
DEANNA DIAMOND Officer 518 MONROE TURNPIKE, MONROE, CT, 06468, United States 70 ORLAND STREET, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011157585 2024-06-18 - Annual Report Annual Report -
BF-0010299437 2024-06-18 - Annual Report Annual Report 2022
BF-0012661201 2024-06-10 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007348854 2021-05-21 - Annual Report Annual Report 2021
0007258683 2021-03-25 - Annual Report Annual Report 2019
0007258691 2021-03-25 - Annual Report Annual Report 2020
0006143515 2018-03-29 - Annual Report Annual Report 2018
0006130905 2018-03-20 - Annual Report Annual Report 2017
0005576439 2016-05-27 - Annual Report Annual Report 2015
0005576442 2016-05-27 - Annual Report Annual Report 2016
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