Search icon

EQUINE MASSAGE THERAPY OF NORTHWESTERN CONNECTICUT, LLC

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

Company Details

Entity Name: EQUINE MASSAGE THERAPY OF NORTHWESTERN CONNECTICUT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Aug 2005
Business ALEI: 0829753
Annual report due: 31 Mar 2026
Business address: 12 MILLERTON RD. 2nd Floor, LAKEVILLE, CT, 06039, United States
Mailing address: POST OFFICE BOX 1613, LAKEVILLE, CT, United States, 06039
ZIP code: 06039
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: Tracie501@gmail.com

Industry & Business Activity

NAICS

112920 Horses and Other Equine Production

This industry comprises establishments primarily engaged in raising horses, mules, donkeys, and other equines. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TRACIE SHANNON Agent 29 CANTERBURY LANE, LAKEVILLE, CT, 06039, United States PO Box 1613, Lakeville, CT, 06039, United States +1 860-318-5277 Tracie501@gmail.com 29 CANTERBURY LANE, LAKEVILLE, CT, 06039, United States

Officer

Name Role Business address Phone E-Mail Residence address
TRACIE SHANNON Officer 29 CANTERBURY LANE, PO BOX 1613, LAKEVILLE, CT, 06039, United States +1 860-318-5277 Tracie501@gmail.com 29 CANTERBURY LANE, LAKEVILLE, CT, 06039, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012969924 2025-03-06 - Annual Report Annual Report -
BF-0012321644 2024-04-09 - Annual Report Annual Report -
BF-0011169142 2023-05-08 - Annual Report Annual Report -
BF-0010601877 2022-06-28 - Annual Report Annual Report -
BF-0009837146 2022-05-16 - Annual Report Annual Report -
BF-0009350594 2022-05-16 - Annual Report Annual Report 2020
0006707092 2019-12-31 - Annual Report Annual Report 2018
0006707097 2019-12-31 - Annual Report Annual Report 2019
0006111438 2018-03-07 - Annual Report Annual Report 2017
0005623179 2016-08-05 - Annual Report Annual Report 2015
See something incorrect or outdated?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