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 |
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 | Mailing address | Phone | 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 |
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 |
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 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 |
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