Entity Name: | NATURAL HEALTH AND WELLNESS CENTER LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 10 Jun 2003 |
Business ALEI: | 0751232 |
Annual report due: | 31 Mar 2025 |
Business address: | 6287 MAIN STREET, TRUMBULL, CT, 06611, United States |
Mailing address: | 6287 MAIN STREET, TRUMBULL, CT, United States, 06611 |
ZIP code: | 06611 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | wwhite@nhawc.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 |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
WILLIAM S. WHITE | Officer | 6287 Main St, Trumbull, CT, 06611-2029, United States | 6287 Main St, Trumbull, CT, 06611-2029, United States |
LISA M. SINGLEY | Officer | 6287 Main St, Trumbull, CT, 06611-2029, United States | 6287 Main St, Trumbull, CT, 06611-2029, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012210369 | 2024-06-20 | - | Annual Report | Annual Report | - |
BF-0011274384 | 2023-05-17 | - | Annual Report | Annual Report | - |
BF-0010629448 | 2022-12-29 | - | Annual Report | Annual Report | - |
BF-0009882026 | 2022-05-20 | - | Annual Report | Annual Report | - |
BF-0009364206 | 2022-05-20 | - | Annual Report | Annual Report | 2020 |
BF-0010470602 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006596070 | 2019-07-12 | - | Annual Report | Annual Report | 2018 |
0006596071 | 2019-07-12 | - | Annual Report | Annual Report | 2019 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0002789175 | Active | MUNICIPAL | 2010-12-14 | 2025-10-19 | AMENDMENT | |||||||||||||
|
Name | NATURAL HEALTH AND WELLNESS CENTER LLC |
Role | Debtor |
Name | TAX COLLECTOR, MILFORD |
Role | Secured Party |
Parties
Name | NATURAL HEALTH AND WELLNESS CENTER LLC |
Role | Debtor |
Name | TAX COLLECTOR, MILFORD |
Role | Secured Party |
Parties
Name | NATURAL HEALTH AND WELLNESS CENTER LLC |
Role | Debtor |
Name | TAX COLLECTOR, MILFORD |
Role | Secured Party |
Parties
Name | NATURAL HEALTH AND WELLNESS CENTER LLC |
Role | Debtor |
Name | TAX COLLECTOR, MILFORD |
Role | Secured Party |
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