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 |
NAICS
621399 Offices of All Other Miscellaneous Health PractitionersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
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 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 | - |
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