Search icon

J & J THERAPY LLC

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

Company Details

Entity Name: J & J THERAPY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Sep 2007
Business ALEI: 0912989
Annual report due: 31 Mar 2025
Business address: 17 THE OLD ROAD, NEWTOWN, CT, 06470, United States
Mailing address: 17 THE OLD RD., NEWTOWN, CT, United States, 06470
ZIP code: 06470
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jandjottherapy@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

Officer

Name Role Business address Residence address
JOANNE ANDREW Officer 17 THE OLD ROAD, NEWTOWN, CT, 06470, United States 17 THE OLD ROAD, NEWTOWN, CT, 06470, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN E. ANDREW Agent 17 THE OLD ROAD, NEWTOWN, CT, 06470, United States 17 THE OLD RD., NEWTOWN, CT, 06470, United States +1 203-300-1112 jandjottherapy@gmail.com 17 THE OLD RD., NEWTOWN, CT, 06470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012285373 2024-03-29 - Annual Report Annual Report -
BF-0011419350 2023-05-18 - Annual Report Annual Report -
BF-0010350796 2022-06-01 - Annual Report Annual Report 2022
0007132643 2021-02-08 - Annual Report Annual Report 2020
0007132662 2021-02-08 - Annual Report Annual Report 2021
0006451623 2019-03-12 - Annual Report Annual Report 2019
0006349661 2019-01-31 - Annual Report Annual Report 2018
0006042080 2018-01-29 - Annual Report Annual Report 2017
0006042042 2018-01-29 - Annual Report Annual Report 2010
0006042076 2018-01-29 - 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See something incorrect or outdated?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