Search icon

SIDNEY J. MCCAULEY, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: SIDNEY J. MCCAULEY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Sep 2004
Business ALEI: 0796704
Annual report due: 31 Mar 2026
Business address: 79 SOUTH BENSON RD., FAIRFIELD, CT, 06824, United States
Mailing address: 79 SOUTH BENSON RD., FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: spineandsportrehab@gmail.com

Industry & Business Activity

NAICS

621310 Offices of Chiropractors

This industry comprises establishments of health practitioners having the degree of D.C. (Doctor of Chiropractic) primarily engaged in the independent practice of chiropractic. These practitioners provide diagnostic and therapeutic treatment of neuromusculoskeletal and related disorders through the manipulation and adjustment of the spinal column and extremities, and 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
SIDNEY J. MCCAULEY Agent 79 SOUTH BENSON RD., UNIT 6, FAIRFIELD, CT, 06824, United States 79 SOUTH BENSON RD., UNIT 6, FAIRFIELD, CT, 06824, United States +1 203-856-8473 spineandsportrehab@gmail.com 15 Pine Point Drive, Bridgeport, CT, 06606, United States

Officer

Name Role Business address Residence address
SIDNEY J MCCAULEY Officer 79 SOUTH BENSON RD., UNIT 6, FAIRFIELD, CT, 06824, United States 15 Pine Point Dr, Bridgeport, CT, 06606-1923, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012966195 2025-02-24 - Annual Report Annual Report -
BF-0012318820 2024-03-14 - Annual Report Annual Report -
BF-0011162517 2023-03-28 - Annual Report Annual Report -
BF-0008338308 2022-12-17 - Annual Report Annual Report 2017
BF-0008338306 2022-12-17 - Annual Report Annual Report 2019
BF-0008338307 2022-12-17 - Annual Report Annual Report 2020
BF-0008338309 2022-12-17 - Annual Report Annual Report 2018
BF-0008338311 2022-12-17 - Annual Report Annual Report 2015
BF-0008338310 2022-12-17 - Annual Report Annual Report 2016
BF-0010709199 2022-12-17 - Annual Report Annual Report -
See something incorrect or outdated?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