Entity Name: | 5 ELEMENTS NATUROPATHIC HEALTH CENTER, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 14 Jan 2002 |
Business ALEI: | 0698759 |
Annual report due: | 31 Mar 2026 |
Business address: | 850 N Main Street Ext, Wallingford, CT, 06492-2400, United States |
Mailing address: | 37 Applewood Rd, Branford, CT, United States, 06405 |
ZIP code: | 06492 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | kfznd@hotmail.com |
NAICS
621111 Offices of Physicians (except Mental Health Specialists)This U.S. industry comprises establishments of health practitioners having the degree of M.D. (Doctor of Medicine) or D.O. (Doctor of Osteopathic Medicine) primarily engaged in the independent practice of general or specialized medicine (except psychiatry or psychoanalysis) or surgery. 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 | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
KEITH F. ZEITLIN | Agent | 850 N. MAIN STREET EXT, BUILDING 2, SUITE 3C, WALLINGFORD, CT, 06492, United States | 850 N. MAIN STREET EXT, BUILDING 2, SUITE 3C, WALLINGFORD, CT, 06492, United States | +1 203-605-9996 | kfznd@hotmail.com | 37 APPLEWOOD RD, BRANFORD, CT, 06405, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
KEITH F. ZEITLIN | Officer | 850 N. MAIN ST., EXT. BUILDING 2, STE. 3C, WALLINGFORD, CT, 06492, United States | +1 203-605-9996 | kfznd@hotmail.com | 37 APPLEWOOD RD, BRANFORD, CT, 06405, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012949236 | 2025-03-25 | - | Annual Report | Annual Report | - |
BF-0012641111 | 2024-05-16 | 2024-05-16 | Interim Notice | Interim Notice | - |
BF-0012222214 | 2024-01-10 | - | Annual Report | Annual Report | - |
BF-0011403226 | 2023-02-08 | - | Annual Report | Annual Report | - |
BF-0010376269 | 2022-03-03 | - | Annual Report | Annual Report | 2022 |
0007117856 | 2021-02-03 | - | Annual Report | Annual Report | 2021 |
0006794089 | 2020-02-28 | - | Annual Report | Annual Report | 2020 |
0006400054 | 2019-02-22 | - | Annual Report | Annual Report | 2019 |
0006074229 | 2018-02-13 | - | Annual Report | Annual Report | 2018 |
0005809406 | 2017-04-04 | - | Annual Report | Annual Report | 2017 |
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