Search icon

NURSING BRAINS, LLC

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

Company Details

Entity Name: NURSING BRAINS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Feb 2006
Business ALEI: 0850087
Annual report due: 31 Mar 2026
Business address: 1177 MILL PLAIN ROAD, FAIRFIELD, CT, 06824, United States
Mailing address: 1177 MILL PLAIN ROAD, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: cabbrain@aol.com

Industry & Business Activity

NAICS

611430 Professional and Management Development Training

This industry comprises establishments primarily engaged in offering an array of short duration courses and seminars for management and professional development. Training for career development may be provided directly to individuals or through employers' training programs, and courses may be customized or modified to meet the special needs of customers. Instruction may be provided in diverse settings, such as the establishment's or client's training facilities, educational institutions, the workplace, or the home, and through diverse means, such as correspondence, television, the Internet, or other electronic and distance-learning methods. The training provided by these establishments may include the use of simulators and simulation methods. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CYNTHIA BAUTISTA PHD, RN, C Agent 1177 MILL PLAIN ROAD, FAIRFIELD, CT, 06824, United States 1177 MILL PLAIN ROAD, FAIRFIELD, CT, 06824, United States +1 203-394-2542 cabbrain@aol.com 1177 MILL PLAIN ROAD, FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Residence address
CYNTHIA BAUTISTA Officer 1177 MILL PLAIN ROAD, FAIRFIELD, CT, 06824, United States 1177 MILL PLAIN ROAD, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012975405 2025-03-13 - Annual Report Annual Report -
BF-0012141882 2024-02-16 - Annual Report Annual Report -
BF-0011732758 2023-03-25 - Annual Report Annual Report -
BF-0010602888 2022-11-19 - Annual Report Annual Report -
BF-0008374007 2022-05-17 - Annual Report Annual Report 2020
BF-0009874466 2022-05-17 - Annual Report Annual Report -
0006404858 2019-02-23 - Annual Report Annual Report 2019
0006042400 2018-01-29 - Annual Report Annual Report 2018
0005755388 2017-01-30 - Annual Report Annual Report 2017
0005472331 2016-01-26 - 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