Search icon

ROBERT BARNETT, D.C., LLC

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

Company Details

Entity Name: ROBERT BARNETT, D.C., LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Jan 2005
Business ALEI: 0809025
Annual report due: 31 Mar 2025
Business address: 495 GOLD STAR HIGHWAY, GROTON, CT, 06340, United States
Mailing address: 495 GOLD STAR HIGHWAY, 324, GROTON, CT, United States, 06340
ZIP code: 06340
County: New London
Place of Formation: CONNECTICUT
E-Mail: chirodrbob@comcast.net

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
ROBERT BARNETT Agent 495 GOLD STAR HIGHWAY, GROTON, CT, 06340, United States 495 GOLD STAR HIGHWAY, GROTON, CT, 06340, United States +1 860-460-5484 chirodrbob@comcast.net 61 CHURCH HILL ROAD, LEDYARD, CT, 06339, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT BARNETT Officer 495 Gold Star Hwy, 324, Groton, CT, 06340, United States +1 860-460-5484 chirodrbob@comcast.net 61 CHURCH HILL ROAD, LEDYARD, CT, 06339, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012137808 2024-02-29 - Annual Report Annual Report -
BF-0011167299 2024-02-29 - Annual Report Annual Report -
BF-0008689489 2022-07-30 - Annual Report Annual Report 2019
BF-0010726763 2022-07-30 - Annual Report Annual Report -
BF-0008689487 2022-07-30 - Annual Report Annual Report 2020
BF-0009991101 2022-07-30 - Annual Report Annual Report -
BF-0008689492 2022-07-29 - Annual Report Annual Report 2018
BF-0008689490 2022-07-29 - Annual Report Annual Report 2015
BF-0008689491 2022-07-29 - Annual Report Annual Report 2017
BF-0008689486 2022-07-29 - Annual Report Annual Report 2014
See something incorrect or outdated?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