Entity Name: | SHORELINE NUTRITION COUNSELING, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 28 Feb 2002 |
Business ALEI: | 0707024 |
Annual report due: | 31 Mar 2026 |
Business address: | 5 SOUTH MAIN STREET SUITE 511, BRANFORD, CT, 06405, United States |
Mailing address: | 5 SOUTH MAIN STREET SUITE 511, BRANFORD, CT, United States, 06405 |
ZIP code: | 06405 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | shorelinenutrition@gmail.com |
NAICS
621399 Offices of All Other Miscellaneous Health PractitionersThis U.S. industry comprises establishments of independent health practitioners (except physicians; dentists; chiropractors; optometrists; mental health specialists; physical, occupational, and speech therapists; audiologists; and podiatrists). 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 | Phone | Residence address | |
---|---|---|---|---|---|
SHARON J. GAFFNEY | Officer | 5 SOUTH MAIN STREET SUITE 511, BRANFORD, CT, 06405, United States | +1 203-641-2014 | shorelinenutrition@gmail.com | 53 JERIMOTH DRIVE, BRANFORD, CT, 06405, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
SHARON J. GAFFNEY | Agent | 5 SOUTH MAIN STREET SUITE 511, BRANFORD, CT, 06405, United States | 5 SOUTH MAIN STREET SUITE 511, BRANFORD, CT, 06405, United States | +1 203-641-2014 | shorelinenutrition@gmail.com | 53 JERIMOTH DRIVE, BRANFORD, CT, 06405, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012950476 | 2025-01-08 | - | Annual Report | Annual Report | - |
BF-0012221562 | 2024-01-16 | - | Annual Report | Annual Report | - |
BF-0011653396 | 2023-01-05 | 2023-01-05 | Reinstatement | Certificate of Reinstatement | - |
BF-0011001426 | 2022-09-12 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010624000 | 2022-06-06 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004338256 | 2011-03-16 | - | Annual Report | Annual Report | 2011 |
0004171799 | 2010-04-12 | - | Annual Report | Annual Report | 2010 |
0003923976 | 2009-04-03 | - | Annual Report | Annual Report | 2009 |
0003684372 | 2008-04-08 | - | Annual Report | Annual Report | 2008 |
0003436818 | 2007-04-16 | - | Annual Report | Annual Report | 2007 |
Sources: 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