Search icon

HANDS ON THERAPY, LLC

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

Company Details

Entity Name: HANDS ON THERAPY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 04 Mar 2005
Business ALEI: 0813195
Annual report due: 31 Mar 2024
Business address: 102 HARVEY ROAD, RIDGEFIELD, CT, 06877, United States
Mailing address: 102 HARVEY ROAD, RIDGEFIELD, CT, United States, 06877
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: handsondjk@aol.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JENNIFER KLOTZ Agent 102 HARVEY RD,, RIDGEFIELD, CT, 06877, United States 102 HARVEY RD,, RIDGEFIELD, CT, 06877, United States +1 203-981-3410 jmkbeanie@aol.com 102 HARVEY RD,, RIDGEFIELD, CT, 06877, United States

Officer

Name Role Business address Residence address
DANIEL J. KLOTZ Officer 102 HARVEY ROAD, RIDGEFIELD, CT, 06877, United States 102 HARVEY ROAD, RIDGEFIELD, CT, 06877, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011163018 2023-04-03 - Annual Report Annual Report -
BF-0010393684 2022-04-01 - Annual Report Annual Report 2022
0007276962 2021-03-31 - Annual Report Annual Report 2021
0007275401 2021-03-31 - Annual Report Annual Report 2020
0006485775 2019-03-22 - Annual Report Annual Report 2019
0006150390 2018-04-02 - Annual Report Annual Report 2018
0005804808 2017-03-30 - Annual Report Annual Report 2017
0005523911 2016-03-29 - Annual Report Annual Report 2016
0005290618 2015-03-04 - Annual Report Annual Report 2015
0005058935 2014-03-11 - 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See something incorrect or outdated?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