Search icon

I HEALED MY SONS, LLC

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

Company Details

Entity Name: I HEALED MY SONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Jul 2007
Business ALEI: 0905759
Annual report due: 31 Mar 2025
Business address: 132 CURRITUCK ROAD, NEWTOWN, CT, 06470, United States
Mailing address: 132 CURRITUCK ROAD, NEWTOWN, CT, United States, 06470
ZIP code: 06470
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: andrea@andreachapmananderson.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

Officer

Name Role Business address Phone E-Mail Residence address
ANDREA C. ANDERSON Officer 132 CURRITUCK ROAD, NEWTOWN, CT, 06470, United States +1 860-485-4118 andrea@andreachapmananderson.com 132 CURRITUCK ROAD, NEWTOWN, CT, 06470, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANDREA C. ANDERSON Agent 132 CURRITUCK ROAD, NEWTOWN, CT, 06470, United States 132 CURRITUCK ROAD, NEWTOWN, CT, 06470, United States +1 860-485-4118 andrea@andreachapmananderson.com 132 CURRITUCK ROAD, NEWTOWN, CT, 06470, United States

History

Type Old value New value Date of change
Name change ANDERSON HEALTH COUNSELING LLC I HEALED MY SONS, LLC 2015-04-13

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012343853 2024-04-02 - Annual Report Annual Report -
BF-0011283202 2023-02-15 - Annual Report Annual Report -
BF-0008058349 2023-02-15 - Annual Report Annual Report 2018
BF-0009941668 2023-02-15 - Annual Report Annual Report -
BF-0008058348 2023-02-15 - Annual Report Annual Report 2019
BF-0008058347 2023-02-15 - Annual Report Annual Report 2020
BF-0010802468 2023-02-15 - Annual Report Annual Report -
BF-0008058351 2023-02-09 - Annual Report Annual Report 2016
BF-0008058350 2023-02-09 - Annual Report Annual Report 2017
BF-0008058352 2023-02-09 - Annual Report Annual Report 2015
See something incorrect or outdated?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