Search icon

PRIMARY SPINE & REHAB, LLC

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

Company Details

Entity Name: PRIMARY SPINE & REHAB, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Jul 2003
Business ALEI: 0755284
Annual report due: 31 Mar 2025
Business address: 143 HAZARD AVENUE, ENFIELD, CT, 06082, United States
Mailing address: 143 HAZARD AVENUE, ENFIELD, CT, United States, 06082
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: kevin.sadowski@primaryspinerehab.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KEVIN E. SADOWSKI Agent 143 HAZARD AVENUE, ENFIELD, CT, 06082, United States 143 HAZARD AVENUE, ENFIELD, CT, 06082, United States +1 413-214-2129 kevin.sadowski@primaryspinerehab.com 32 STONEHILL DRIVE, EAST LONGMEADOW, CT, 01028, United States

Officer

Name Role Business address Phone E-Mail Residence address
KEVIN E. SADOWSKI Officer 143 HAZARD AVENUE, ENFIELD, CT, 06082, United States +1 413-214-2129 kevin.sadowski@primaryspinerehab.com 32 STONEHILL DRIVE, EAST LONGMEADOW, CT, 01028, United States

History

Type Old value New value Date of change
Name change ENFIELD HEALTH & WELLNESS CENTER, LLC PRIMARY SPINE & REHAB, LLC 2017-09-25
Name change CHIROPRACTIC HEALTH CENTER OF ENFIELD, L.L.C. ENFIELD HEALTH & WELLNESS CENTER, LLC 2010-03-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012080975 2024-03-14 - Annual Report Annual Report -
BF-0011276571 2023-03-09 - Annual Report Annual Report -
BF-0010531892 2022-06-17 - Annual Report Annual Report -
BF-0009796715 2022-03-27 - Annual Report Annual Report -
0006941422 2020-07-06 - Annual Report Annual Report 2018
0006941419 2020-07-06 - Annual Report Annual Report 2016
0006941423 2020-07-06 - Annual Report Annual Report 2019
0006941421 2020-07-06 - Annual Report Annual Report 2017
0006941424 2020-07-06 - Annual Report Annual Report 2020
0005934038 2017-09-25 2017-09-25 Amendment Amend Name -
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