Entity Name: | NEW CANAAN HEALTHFARE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 17 Dec 2004 |
Business ALEI: | 0805490 |
Annual report due: | 31 Mar 2026 |
Business address: | 2 MORSE COURT, NEW CANAAN, CT, 06840, United States |
Mailing address: | 2 MORSE COURT, NEW CANAAN, CT, United States, 06840 |
ZIP code: | 06840 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | Nutrishake2@aol.com |
NAICS
456191 Food (Health) Supplement RetailersThis U.S. industry comprises establishments primarily engaged in retailing food supplement products, such as vitamins, nutrition supplements, and body enhancing supplements. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JAMES K. WENZEL | Agent | 2 MORSE COURT, NEW CANAAN, CT, 06840, United States | 2 MORSE COURT, NEW CANAAN, CT, 06840, United States | +1 203-818-9989 | jameskwenzel2@gmail.com | 72 Sunrise Avenue, New Canaan, CT, 06840, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JAMES K. WENZEL | Officer | 2 MORSE COURT, NEW CANAAN, CT, 06840, United States | +1 203-818-9989 | jameskwenzel2@gmail.com | 72 Sunrise Avenue, New Canaan, CT, 06840, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012967651 | 2025-03-24 | - | Annual Report | Annual Report | - |
BF-0012137905 | 2024-02-28 | - | Annual Report | Annual Report | - |
BF-0011167038 | 2023-03-16 | - | Annual Report | Annual Report | - |
BF-0008375604 | 2022-10-31 | - | Annual Report | Annual Report | 2016 |
BF-0008375601 | 2022-10-31 | - | Annual Report | Annual Report | 2019 |
BF-0008375603 | 2022-10-31 | - | Annual Report | Annual Report | 2015 |
BF-0008375605 | 2022-10-31 | - | Annual Report | Annual Report | 2018 |
BF-0008375606 | 2022-10-31 | - | Annual Report | Annual Report | 2017 |
BF-0008375607 | 2022-10-31 | - | Annual Report | Annual Report | 2014 |
BF-0010726636 | 2022-10-31 | - | Annual Report | Annual Report | - |
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