Search icon

NUTRITION SOLUTIONS FOR LIFE, LLC

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

Company Details

Entity Name: NUTRITION SOLUTIONS FOR LIFE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Apr 2007
Business ALEI: 0897645
Annual report due: 31 Mar 2026
Business address: 109 TORRINGTON AVE., CANTON, CT, 06019, United States
Mailing address: PO BOX 206, COLLINSVILLE, CT, United States, 06022
ZIP code: 06019
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: TMDOTSON@GMAIL.COM

Industry & Business Activity

NAICS

621399 Offices of All Other Miscellaneous Health Practitioners

This 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TERESA MARTIN DOTSON Agent 109 TORRINGTON AVE., CANTON, CT, 06019, United States PO BOX 206, COLLINSVILLE, CT, 06022, United States +1 860-930-3672 tmdotson@gmail.com 109 TORRINGTON AVE., CANTON, CT, 06019, United States

Officer

Name Role Business address Phone E-Mail Residence address
TERESA MARTIN DOTSON Officer 109 TORRINGTON AVE., CANTON, CT, 06019, United States +1 860-930-3672 tmdotson@gmail.com 109 TORRINGTON AVE., CANTON, CT, 06019, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012983434 2025-03-07 - Annual Report Annual Report -
BF-0012047914 2024-03-24 - Annual Report Annual Report -
BF-0011420317 2023-03-02 - Annual Report Annual Report -
BF-0010335175 2022-03-03 - Annual Report Annual Report 2022
0007132280 2021-02-08 - Annual Report Annual Report 2021
0006884799 2020-04-15 - Annual Report Annual Report 2020
0006439425 2019-03-09 - Annual Report Annual Report 2019
0006139343 2018-03-26 - Annual Report Annual Report 2018
0005811095 2017-04-04 - Annual Report Annual Report 2017
0005553354 2016-04-29 - 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See something incorrect or outdated?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