Search icon

NATURAL HEALTH AND WELLNESS CENTER LLC

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

Company Details

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

Industry & Business Activity

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

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

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

Debts and Liens

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

Parties

Name NATURAL HEALTH AND WELLNESS CENTER LLC
Role Debtor
Name TAX COLLECTOR, MILFORD
Role Secured Party
0002789176 Active MUNICIPAL 2010-12-14 2024-10-19 AMENDMENT

Parties

Name NATURAL HEALTH AND WELLNESS CENTER LLC
Role Debtor
Name TAX COLLECTOR, MILFORD
Role Secured Party
0002779468 Active MUNICIPAL 2010-10-19 2025-10-19 ORIG FIN STMT

Parties

Name NATURAL HEALTH AND WELLNESS CENTER LLC
Role Debtor
Name TAX COLLECTOR, MILFORD
Role Secured Party
0002718699 Active MUNICIPAL 2009-10-19 2024-10-19 ORIG FIN STMT

Parties

Name NATURAL HEALTH AND WELLNESS CENTER LLC
Role Debtor
Name TAX COLLECTOR, MILFORD
Role Secured Party
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