Search icon

THE GRACEFUL PLANET, MOVING ARTS CENTER & SPA LLC

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

Company Details

Entity Name: THE GRACEFUL PLANET, MOVING ARTS CENTER & SPA LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Aug 2002
Business ALEI: 0722303
Annual report due: 31 Mar 2026
Business address: 4 Riverside Road, Sandy Hook, CT, 06482, United States
Mailing address: 4 Riverside Road, Sandy Hook, CT, United States, 06482
ZIP code: 06482
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Kathleenbarton31@gmail.com

Industry & Business Activity

NAICS

711190 Other Performing Arts Companies

This industry comprises companies or groups (except theater companies, dance companies, and musical groups and artists) primarily engaged in producing live theatrical presentations. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KATHLEEN BARTON Agent 4 Riverside Road, Sandy Hook, CT, 06482, United States 4 Riverside Road, Sandy Hook, CT, 06482, United States +1 203-982-8202 Kathleenbarton31@gmail.com 338 WEST PURCHASE ROAD, SOUTHBURY, CT, 06482, United States

Officer

Name Role Business address Phone E-Mail Residence address
KATHLEEN BARTON Officer 4 Riverside Road, Sandy Hook, CT, 06482, United States +1 203-982-8202 Kathleenbarton31@gmail.com 338 WEST PURCHASE ROAD, SOUTHBURY, CT, 06482, United States
GRACE BARTON HARVEY Officer 4 Riverside Road, Sandy Hook, CT, 06482, United States - - 13 HILLSIDE RD, SOUTHBURY, CT, 06488, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012954514 2025-03-13 - Annual Report Annual Report -
BF-0012086812 2024-09-07 - Annual Report Annual Report -
BF-0011270574 2024-09-07 - Annual Report Annual Report -
BF-0012746225 2024-08-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009789916 2022-10-04 - Annual Report Annual Report -
BF-0010795800 2022-10-04 - Annual Report Annual Report -
0006897824 2020-05-04 - Annual Report Annual Report 2019
0006897826 2020-05-04 - Annual Report Annual Report 2020
0006897810 2020-05-04 - Annual Report Annual Report 2017
0006897805 2020-05-04 - Annual Report Annual Report 2016
See something incorrect or outdated?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