Entity Name: | A & M MANAGEMENT, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 08 Jun 2005 |
Business ALEI: | 0823959 |
Annual report due: | 31 Mar 2026 |
Business address: | 26 COPLEY ROAD, SOUTH GLASTONBURY, CT, 06073, United States |
Mailing address: | 26 COPLEY ROAD, SOUTH GLASTONBURY, CT, United States, 06073 |
ZIP code: | 06073 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | mdrdc@snet.net |
NAICS
621310 Offices of ChiropractorsThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MICHAEL D. REIFE | Agent | 26 COPLEY ROAD, 26 COPLEY ROAD, SOUTH GLASTONBURY, CT, 06073, United States | 26 COPLEY ROAD, 26 COPLEY ROAD, SOUTH GLASTONBURY, CT, 06073, United States | +1 860-690-8085 | mdrdc@snet.net | 26 COPLEY ROAD, 26 COPLEY ROAD, SOUTH GLASTONBURY, CT, 06073, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
MICHAEL D. REIFE | Officer | 26 COPLEY ROAD, SOUTH GLASTONBURY, CT, 06073, United States | +1 860-690-8085 | mdrdc@snet.net | 26 COPLEY ROAD, 26 COPLEY ROAD, SOUTH GLASTONBURY, CT, 06073, United States |
SHEILA B REIFE | Officer | 26 COPLEY ROAD, SOUTH GLASTONBURY, CT, 06073, United States | - | - | 26 COPLEY ROAD, SOUTH GLASTONBURY, CT, 06073, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012972699 | 2025-01-01 | - | Annual Report | Annual Report | - |
BF-0012129264 | 2024-01-14 | - | Annual Report | Annual Report | - |
BF-0011171971 | 2023-01-14 | - | Annual Report | Annual Report | - |
BF-0010325638 | 2022-01-16 | - | Annual Report | Annual Report | 2022 |
0007182884 | 2021-02-22 | - | Annual Report | Annual Report | 2021 |
0006770861 | 2020-02-21 | - | Annual Report | Annual Report | 2020 |
0006439662 | 2019-03-09 | - | Annual Report | Annual Report | 2019 |
0006217379 | 2018-07-17 | - | Annual Report | Annual Report | 2014 |
0006217406 | 2018-07-17 | - | Annual Report | Annual Report | 2017 |
0006217541 | 2018-07-17 | 2018-07-17 | Change of Agent | Agent Change | - |
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