Entity Name: | SCHILLER CHIROPRACTIC NEUROLOGY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 17 Jul 2002 |
Business ALEI: | 0720666 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 621310 - Offices of Chiropractors |
Business address: | 25 BAILEY RD, AVON, CT, 06001, United States |
Mailing address: | 25 BAILEY RD, AVON, CT, United States, 06001 |
ZIP code: | 06001 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | drschiller@comcast.net |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
DAVID S. SCHILLER D.C. | Officer | 25 BAILEY RD, AVON, CT, 06001, United States | +1 860-803-1015 | DRSCHILLER@COMCAST.NET | 11 QUORN HUNT ROAD, WEST SIMSBURY, CT, 06092, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DAVID S. SCHILLER D.C. | Agent | 25 BAILEY ROAD, AVON, CT, 06001, United States | 25 BAILEY ROAD, AVON, CT, 06001, United States | +1 860-803-1015 | DRSCHILLER@COMCAST.NET | 11 QUORN HUNT ROAD, WEST SIMSBURY, CT, 06092, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | SCHILLER FAMILY CHIROPRACTIC LLC | SCHILLER CHIROPRACTIC NEUROLOGY, LLC | 2018-02-23 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012085345 | 2024-02-24 | No data | Annual Report | Annual Report | No data |
BF-0011268745 | 2023-03-11 | No data | Annual Report | Annual Report | No data |
BF-0010197579 | 2022-03-15 | No data | Annual Report | Annual Report | 2022 |
0007355099 | 2021-05-31 | No data | Annual Report | Annual Report | 2020 |
0007355102 | 2021-05-31 | No data | Annual Report | Annual Report | 2021 |
0006436358 | 2019-03-08 | No data | Annual Report | Annual Report | 2019 |
0006126131 | 2018-02-23 | 2018-02-23 | Amendment | Amend Name | No data |
0006052351 | 2018-02-02 | No data | Annual Report | Annual Report | 2016 |
0006052354 | 2018-02-02 | No data | Annual Report | Annual Report | 2017 |
0006052346 | 2018-02-02 | No data | Annual Report | Annual Report | 2015 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5029787208 | 2020-04-27 | 0156 | PPP | 25 Bailey Road, Avon, CT, 06001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website