Search icon

THERAPEUTIC ENTERPRISES, INC.

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

Company Details

Entity Name: THERAPEUTIC ENTERPRISES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Admin Dissolution Initiated
Date Formed: 24 Apr 2000
Business ALEI: 0649952
Annual report due: 24 Apr 2026
Business address: 136 Main St, Danielson, CT, 06239, United States
Mailing address: 42 Old Sawmill Rd, Woodstock, CT, United States, 06281-2017
ZIP code: 06239
County: Windham
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: therapeuticenterprises@yahoo.com

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 Mailing address Phone E-Mail Residence address
Michael Wallace Agent 42 Old Sawmill Rd, Woodstock, CT, 06281-2017, United States +1 860-942-2818 mikeinwood@charter.net 316 Lake Rd, Andover, CT, 06232-1511, United States

Officer

Name Role Phone E-Mail Residence address
Michael Wallace Officer +1 860-942-2818 mikeinwood@charter.net 316 Lake Rd, Andover, CT, 06232-1511, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013341295 2025-03-08 - Reinstatement Certificate of Reinstatement -
BF-0013242485 2024-12-06 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012757280 2024-09-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010706715 2023-01-26 - Annual Report Annual Report -
BF-0009803714 2023-01-26 - Annual Report Annual Report -
0006890617 2020-04-23 - Annual Report Annual Report 2016
0006890610 2020-04-23 - Annual Report Annual Report 2014
0006890620 2020-04-23 - Annual Report Annual Report 2017
0006890596 2020-04-23 - Annual Report Annual Report 2012
0006890635 2020-04-23 - Annual Report Annual Report 2020

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005115994 Active OFS 2023-01-20 2028-03-18 AMENDMENT

Parties

Name THERAPEUTIC ENTERPRISES, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003226285 Active OFS 2018-02-13 2028-03-18 AMENDMENT

Parties

Name THERAPEUTIC ENTERPRISES, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003226286 Active OFS 2018-02-13 2028-03-18 AMENDMENT

Parties

Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
Name THERAPEUTIC ENTERPRISES, INC.
Role Debtor
0002924849 Active OFS 2013-03-18 2028-03-18 ORIG FIN STMT

Parties

Name THERAPEUTIC ENTERPRISES, INC.
Role Debtor
Name FIRST NIAGARA BANK, N.A.
Role Secured Party
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