Search icon

USA READING CLINIC, LLC

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

Company Details

Entity Name: USA READING CLINIC, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Jan 2007
Business ALEI: 0886929
Annual report due: 31 Mar 2026
Business address: 41 CROSSROADS PLZ #273, WEST HARTFORD, CT, 06117, United States
Mailing address: 41 CROSSROADS PLZ #273, WEST HARTFORD, CT, United States, 06117
ZIP code: 06117
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: INFO@USAREADINGCLINIC.COM

Industry & Business Activity

NAICS

611710 Educational Support Services

This industry comprises establishments primarily engaged in providing non-instructional services that support educational processes or systems. Learn more at the U.S. Census Bureau

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Officer

Name Role Business address Residence address
JERROLD E BLUM Officer 41 CROSSROADS PLZ #273, WEST HARTFORD, CT, 06117, United States 28 HIGH WOOD RD, BLOOMFIELD, CT, 06002, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012981598 2025-03-28 - Annual Report Annual Report -
BF-0012043126 2024-03-18 - Annual Report Annual Report -
BF-0011766672 2023-04-17 2023-04-17 Change of Agent Agent Change -
BF-0011418059 2023-03-31 - Annual Report Annual Report -
BF-0010267494 2022-03-01 - Annual Report Annual Report 2022
0007104996 2021-02-02 - Annual Report Annual Report 2021
0006769154 2020-02-21 - Annual Report Annual Report 2020
0006400853 2019-02-22 - Annual Report Annual Report 2019
0006067223 2018-02-09 - Annual Report Annual Report 2018
0005742347 2017-01-17 - Annual Report Annual Report 2017

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005210754 Active OFS 2024-04-27 2029-04-27 ORIG FIN STMT

Parties

Name USA READING CLINIC, LLC
Role Debtor
Name C T Corporation System, as representative
Role Secured Party
0005148110 Active OFS 2023-06-12 2028-06-12 ORIG FIN STMT

Parties

Name USA READING CLINIC, LLC
Role Debtor
Name Corporation Service Company, As Representative
Role Secured Party
0005126864 Active OFS 2023-03-17 2028-03-17 ORIG FIN STMT

Parties

Name USA READING CLINIC, LLC
Role Debtor
Name C T Corporation System, As Representative
Role Secured Party
0005111585 Active OFS 2022-12-21 2027-12-21 ORIG FIN STMT

Parties

Name Financial Pacific Leasing, Inc.
Role Secured Party
Name USA READING CLINIC, LLC
Role Debtor
0005097660 Active OFS 2022-10-12 2027-10-12 ORIG FIN STMT

Parties

Name USA READING CLINIC, LLC
Role Debtor
Name CHTD Company
Role Secured Party
0005092945 Active OFS 2022-09-16 2027-09-16 ORIG FIN STMT

Parties

Name USA READING CLINIC, LLC
Role Debtor
Name C T Corporation System, As Representative
Role Secured Party
0005042595 Active OFS 2022-01-25 2027-01-25 ORIG FIN STMT

Parties

Name Corporation Service Company, as Representative
Role Secured Party
Name USA READING CLINIC, LLC
Role Debtor
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