Search icon

CHIROPRACTIC CARE CENTERS LLC

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

Company Details

Entity Name: CHIROPRACTIC CARE CENTERS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Jul 2005
Business ALEI: 0828790
Annual report due: 31 Mar 2026
Business address: 900 GRAND AVE STE #3, NEW HAVEN, CT, 06511, United States
Mailing address: 900 GRAND AVE STE #3, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: drdanieltarifi@live.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

Officer

Name Role Business address Phone E-Mail Residence address
NORMA CAMACHO Officer 900 GRAND AVENUE SUITE 3, NEW HAVEN, CT, 06511, United States +1 203-668-7250 backdoc44@yahoo.com 615 St. John's drive, Orange, CT, 06477, United States
HAMDEN CHIROPRACTIC HEALTH & SPINE CE Officer 2666 Dixwell Ave, Hamden, CT, 06518-3318, United States - - 2666 Dixwell Ave, Hamden, CT, 06518-3318, United States
DANIEL TARIFI Officer 900 GRAND AVENUE, SUITE 3, NEW HAVEN, CT, 06511, United States - - 2666 DIXWELL AVENUE, HAMDEN, CT, 06518, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NORMA CAMACHO Agent 900 GRAND AVE STE #3, NEW HAVEN, CT, 06511, United States 900 GRAND AVE STE #3, NEW HAVEN, CT, 06511, United States +1 203-668-7250 backdoc44@yahoo.com 615 St. John's drive, Orange, CT, 06477, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012969769 2025-03-17 - Annual Report Annual Report -
BF-0012320859 2024-03-09 - Annual Report Annual Report -
BF-0011169125 2023-03-27 - Annual Report Annual Report -
BF-0010275241 2022-03-17 - Annual Report Annual Report 2022
0007151791 2021-02-15 - Annual Report Annual Report 2021
0006821126 2020-03-09 - Annual Report Annual Report 2020
0006688405 2019-12-02 - Annual Report Annual Report 2019
0006688403 2019-12-02 - Annual Report Annual Report 2018
0006008110 2018-01-15 - Annual Report Annual Report 2015
0006008120 2018-01-15 - Annual Report Annual Report 2016
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