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 |
NAICS
621340 Offices of Physical, Occupational and Speech Therapists, and AudiologistsThis 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
Name | Role | Mailing address | Phone | 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 |
Name | Role | Phone | Residence address | |
---|---|---|---|---|
Michael Wallace | Officer | +1 860-942-2818 | mikeinwood@charter.net | 316 Lake Rd, Andover, CT, 06232-1511, United States |
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 |
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 | |||||||||||||
|
Name | THERAPEUTIC ENTERPRISES, INC. |
Role | Debtor |
Name | KEYBANK NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | THERAPEUTIC ENTERPRISES, INC. |
Role | Debtor |
Name | KEYBANK NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | KEYBANK NATIONAL ASSOCIATION |
Role | Secured Party |
Name | THERAPEUTIC ENTERPRISES, INC. |
Role | Debtor |
Parties
Name | THERAPEUTIC ENTERPRISES, INC. |
Role | Debtor |
Name | FIRST NIAGARA BANK, N.A. |
Role | Secured Party |
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