Entity Name: | SUZANNE SHAPIRO NUTRITIONAL SERVICES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 22 Dec 2006 |
Business ALEI: | 0882797 |
Annual report due: | 31 Mar 2026 |
Business address: | 239 Glenville Road, Greenwich, CT, 06831, United States |
Mailing address: | 2 Harbor Point Rd S, 1510, Stamford, CT, United States, 06902-9601 |
ZIP code: | 06831 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | sshapiro.rd@gmail.com |
NAICS
621399 Offices of All Other Miscellaneous Health PractitionersThis U.S. industry comprises establishments of independent health practitioners (except physicians; dentists; chiropractors; optometrists; mental health specialists; physical, occupational, and speech therapists; audiologists; and podiatrists). These practitioners 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 | |
---|---|---|---|---|---|---|
LEONARD LEADER | Agent | C/O WIGGIN AND DANA LLP, TWO STAMFORD PLAZA, 281 TRESSER BOULEVARD, STAMFORD, CT, 06901, United States | C/O WIGGIN AND DANA LLP, TWO STAMFORD PLAZA, 281 TRESSER BOULEVARD, STAMFORD, CT, 06901, United States | +1 203-363-7602 | SSHAPIRO.RD@GMAIL.COM | C/O Wiggin and Dana, 60 CHURCH LANE, WESTPORT, CT, 06880-3505, United States |
Name | Role | Residence address |
---|---|---|
SUZANNE SHAPIRO | Officer | 1365 York Ave, 28J, New York, NY, 10021, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | HEALTHY CORE, LLC | SUZANNE SHAPIRO NUTRITIONAL SERVICES LLC | 2017-05-01 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012980851 | 2025-03-13 | - | Annual Report | Annual Report | - |
BF-0012211040 | 2024-01-29 | - | Annual Report | Annual Report | - |
BF-0011418592 | 2023-02-27 | - | Annual Report | Annual Report | - |
BF-0010218664 | 2022-03-06 | - | Annual Report | Annual Report | 2022 |
0007165225 | 2021-02-16 | - | Annual Report | Annual Report | 2018 |
0007165245 | 2021-02-16 | - | Annual Report | Annual Report | 2019 |
0007165261 | 2021-02-16 | - | Annual Report | Annual Report | 2020 |
0007165282 | 2021-02-16 | - | Annual Report | Annual Report | 2021 |
0006023732 | 2018-01-22 | - | Annual Report | Annual Report | 2017 |
0005971383 | 2017-11-22 | - | Annual Report | Annual Report | 2016 |
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