Search icon

SHORELINE NUTRITION COUNSELING, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

621399 Offices of All Other Miscellaneous Health Practitioners

This 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

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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
See something incorrect or outdated? Let us know

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