Search icon

THERAPEUTIC MASSAGE CENTER OF NEW CANAAN, LLC

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

Company Details

Entity Name: THERAPEUTIC MASSAGE CENTER OF NEW CANAAN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jan 2001
Business ALEI: 0670183
Annual report due: 31 Mar 2026
Business address: 28 VITTI STREET, NEW CANAAN, CT, 06840, United States
Mailing address: 28 VITTI STREET, NEW CANAAN, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: kecaron@gmail.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JASON E. BAER Agent 28 VITTI ST., NEW CANAAN, CT, 06840, United States 28 VITTI ST., NEW CANAAN, CT, 06840, United States +1 203-858-6441 kecaron@gmail.com 35 GOLFVIEW DR, EASTON, CT, 06612, United States

Officer

Name Role Business address Residence address
JASON ERIC BAER Officer 28 VITTI STREET, NEW CANAAN, CT, 06840, United States 35 GOLFVIEW DRIVE, EASTON, CT, 06612, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012944907 2025-03-13 - Annual Report Annual Report -
BF-0012208149 2024-04-14 - Annual Report Annual Report -
BF-0011401506 2023-03-18 - Annual Report Annual Report -
BF-0009797098 2023-03-18 - Annual Report Annual Report -
BF-0010863531 2023-03-18 - Annual Report Annual Report -
0006772319 2020-02-21 - Annual Report Annual Report 2020
0006393430 2019-02-20 - Annual Report Annual Report 2019
0006367668 2019-02-06 - Annual Report Annual Report 2013
0006367686 2019-02-06 - Annual Report Annual Report 2018
0006367680 2019-02-06 - Annual Report Annual Report 2017
See something incorrect or outdated?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