Search icon

NATURAL SOLUTIONS FOR HEALTH LLC

Company Details

Entity Name: NATURAL SOLUTIONS FOR HEALTH LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Dec 2006
Business ALEI: 0881702
Annual report due: 31 Mar 2025
NAICS code: 621111 - Offices of Physicians (except Mental Health Specialists)
Business address: 51 Plattsville Ave, Norwalk, CT, 06851-6138, United States
Mailing address: 51 Plattsville Ave, STE. A, Norwalk, CT, United States, 06851-6138
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: naturalsolutionsforhealth@yahoo.com

Officer

Name Role Business address Phone E-Mail Residence address
MELISSA ROBINSON N.D. Officer 51 Plattsville Ave, STE. A, Norwalk, CT, 06851-6138, United States +1 203-588-1158 naturalsolutionsforhealth@yahoo.com 51 Plattsville Ave, STE. A, Norwalk, CT, 06851-6138, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MELISSA ROBINSON N.D. Agent 51 Plattsville Ave, STE. A, Norwalk, CT, 06851-6138, United States 51 Plattsville Ave, STE. A, Norwalk, CT, 06851-6138, United States +1 203-588-1158 naturalsolutionsforhealth@yahoo.com 51 Plattsville Ave, STE. A, Norwalk, CT, 06851-6138, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012210104 2024-02-08 No data Annual Report Annual Report No data
BF-0011417947 2023-06-14 No data Annual Report Annual Report No data
BF-0010371335 2022-03-16 No data Annual Report Annual Report 2022
BF-0009730349 2021-08-24 No data Annual Report Annual Report 2015
BF-0009730353 2021-08-24 No data Annual Report Annual Report 2019
BF-0009730348 2021-08-24 No data Annual Report Annual Report 2017
BF-0010054954 2021-08-24 No data Annual Report Annual Report No data
BF-0009730350 2021-08-24 No data Annual Report Annual Report 2020
BF-0009730352 2021-08-24 No data Annual Report Annual Report 2018
BF-0009730351 2021-08-24 No data Annual Report Annual Report 2016

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website