Entity Name: | BEYOND THE PRESCRIPTION, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 25 Jan 2007 |
Business ALEI: | 0886495 |
Annual report due: | 31 Mar 2026 |
Business address: | 161 EAST AVE SUITE 204, NORWALK, CT, 06851, United States |
Mailing address: | 161 EAST AVE SUITE 204, NORWALK, CT, United States, 06851 |
ZIP code: | 06851 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | BRAFTERY@BEYONDTHEPRESCRIPTION.COM |
NAICS
621111 Offices of Physicians (except Mental Health Specialists)This U.S. industry comprises establishments of health practitioners having the degree of M.D. (Doctor of Medicine) or D.O. (Doctor of Osteopathic Medicine) primarily engaged in the independent practice of general or specialized medicine (except psychiatry or psychoanalysis) or surgery. 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 | |
---|---|---|---|---|---|---|
GAIL SZAKACS | Agent | 161 EAST AVE SUITE 204, NORWALK, CT, 06851, United States | 161 EAST AVE, SUITE 204, NORWALK, CT, 06851, United States | +1 203-249-8035 | BRAFTERY@BEYONDTHEPRESCRIPTION.COM | 22 WOOLSEY RD, STAMFORD, CT, 06902, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
GAIL SZAKACS | Officer | 161 EAST AVE, STE 204, NORWALK, CT, 06851, United States | +1 203-249-8035 | BRAFTERY@BEYONDTHEPRESCRIPTION.COM | 22 WOOLSEY RD, STAMFORD, CT, 06902, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | WHOLE BODY WELLNESS LLC | BEYOND THE PRESCRIPTION, LLC | 2018-08-27 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012981532 | 2025-03-06 | - | Annual Report | Annual Report | - |
BF-0012081724 | 2024-01-30 | - | Annual Report | Annual Report | - |
BF-0011418438 | 2023-01-24 | - | Annual Report | Annual Report | - |
BF-0010278393 | 2022-03-08 | - | Annual Report | Annual Report | 2022 |
0007136345 | 2021-02-09 | - | Annual Report | Annual Report | 2021 |
0007020528 | 2020-11-17 | - | Annual Report | Annual Report | 2020 |
0006334585 | 2019-01-24 | - | Annual Report | Annual Report | 2015 |
0006334595 | 2019-01-24 | - | Annual Report | Annual Report | 2017 |
0006334590 | 2019-01-24 | - | Annual Report | Annual Report | 2016 |
0006334597 | 2019-01-24 | - | Annual Report | Annual Report | 2018 |
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