Search icon

JAIME BLISS GUILMETTE, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: JAIME BLISS GUILMETTE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for Forfeiture
Date Formed: 22 Oct 2007
Business ALEI: 0916526
Annual report due: 31 Mar 2026
Business address: 39 New London Tpke, Glastonbury, CT, 06033-2061, United States
Mailing address: 39 New London Tpke, 230H, Glastonbury, CT, United States, 06033-2061
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jbguilmette@gmail.com

Industry & Business Activity

NAICS

621112 Offices of Physicians, 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 psychiatry or psychoanalysis. 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
Jaime Bliss Guilmette Agent 39 New London Tpke, Glastonbury, CT, 06033-2061, United States 39 New London Tpke, Glastonbury, CT, 06033-2061, United States +1 860-798-4963 jbguilmette@gmail.com 117 Knollwood Dr, Glastonbury, CT, 06033, United States

Officer

Name Role Business address Phone E-Mail Residence address
Jaime Bliss Guilmette Officer 39 New London Tpke, Glastonbury, CT, 06033-2061, United States +1 860-798-4963 jbguilmette@gmail.com 117 Knollwood Dr, Glastonbury, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013234259 2024-12-02 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012747553 2024-08-28 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010255475 2022-04-05 - Annual Report Annual Report 2022
0007231367 2021-03-15 - Annual Report Annual Report 2021
0006870408 2020-04-01 - Annual Report Annual Report 2019
0006870412 2020-04-01 - Annual Report Annual Report 2020
0006346490 2019-01-30 - Annual Report Annual Report 2014
0006346523 2019-01-30 - Annual Report Annual Report 2016
0006346499 2019-01-30 - Annual Report Annual Report 2015
0006346583 2019-01-30 - Annual Report Annual Report 2018
See something incorrect or outdated? Let us know

Sources: 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