Search icon

NATURAL PATHS THERAPEUTIC MASSAGE, LLC

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

Company Details

Entity Name: NATURAL PATHS THERAPEUTIC MASSAGE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Nov 2003
Business ALEI: 0766246
Annual report due: 31 Mar 2026
Business address: 7 BRADFORD CIRCLE, GROTON, CT, 06340, United States
Mailing address: 554 Long HILL ROAD, Suite 1, GROTON, CT, United States, 06340
ZIP code: 06340
County: New London
Place of Formation: CONNECTICUT
E-Mail: info@naturalpathsmassage.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
CHRISTOPHER J ALBANESE Agent LAW OFFICE OF CHRIS ALBANESE LLC, 2 CHAPMAN LANE, GALES FERRY, CT, 06335, United States 2 CHAPMAN LANE, GALES FERRY, CT, 06335, United States +1 860-445-2300 info@naturalpathsmassage.com 2 CHAPMAN LANE, GALES FERRY, CT, 06335, United States

Officer

Name Role Residence address
JOHN J DIAZ JR Officer 7 BRADFORD CIRCLE, GROTON, CT, 06340, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012961298 2025-03-07 - Annual Report Annual Report -
BF-0012083644 2024-02-02 - Annual Report Annual Report -
BF-0011275867 2023-01-24 - Annual Report Annual Report -
BF-0010192898 2022-03-03 - Annual Report Annual Report 2022
0007241210 2021-03-18 - Annual Report Annual Report 2021
0006767578 2020-02-20 - Annual Report Annual Report 2020
0006437950 2019-03-09 - Annual Report Annual Report 2018
0006437957 2019-03-09 - Annual Report Annual Report 2019
0006045863 2018-01-30 - Annual Report Annual Report 2017
0005692778 2016-11-10 - 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See something incorrect or outdated?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