Search icon

NORTHEAST HEARING, LLC

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: NORTHEAST HEARING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 15 Feb 2008
Branch of: NORTHEAST HEARING, LLC, NEW YORK (Company Number 3602424)
Business ALEI: 0928483
Annual report due: 31 Mar 2026
Business address: 131 ENTERPRISE RD, JOHNSTOWN, NY, 12095, United States
Mailing address: 131 ENTERPRISE RD, JOHNSTOWN, NY, United States, 12095
Mailing jurisdiction address: 131 ENTERPRISE DR, JOHNSTOWN, NY, 12095,, JOHNSTOWN, NY, 12095, United States
Place of Formation: NEW YORK
E-Mail: rickfrasier@mefrasier.com

Industry & Business Activity

NAICS

456199 All Other Health and Personal Care Retailers

This U.S. industry comprises establishments primarily engaged in retailing specialized lines of health and personal care merchandise (except drugs, medicines, cosmetics, beauty supplies, perfumes, optical goods, and food supplement products). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
RICK FRASIER Officer 131 ENTERPRISE RD, JOHNSTOWN, NY, 12095, United States 131 ENTERPRISE RD, JOHNSTOWN, NY, 12095, United States

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012988930 2025-03-05 - Annual Report Annual Report -
BF-0013252077 2024-12-16 2024-12-16 Change of Agent Agent Change -
BF-0012132829 2024-03-04 - Annual Report Annual Report -
BF-0011286944 2023-03-17 - Annual Report Annual Report -
BF-0010225033 2022-02-21 - Annual Report Annual Report 2022
0007190963 2021-02-26 - Annual Report Annual Report 2021
0006742448 2020-02-05 - Annual Report Annual Report 2020
0006551102 2019-05-03 - Annual Report Annual Report 2013
0006551101 2019-05-03 - Annual Report Annual Report 2012
0006551103 2019-05-03 - Annual Report Annual Report 2014

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
0002971311 Active MUNICIPAL 2013-12-16 2028-04-29 AMENDMENT

Parties

Name NORTHEAST HEARING, LLC
Role Debtor
Name TAX COLLECTOR, MILFORD
Role Secured Party
0002960466 Active MUNICIPAL 2013-10-08 2028-04-10 AMENDMENT

Parties

Name NORTHEAST HEARING, LLC
Role Debtor
Name CITY OF MERIDEN, TAX COLLECTOR
Role Secured Party
0002934781 Active MUNICIPAL 2013-04-29 2028-04-29 ORIG FIN STMT

Parties

Name NORTHEAST HEARING, LLC
Role Debtor
Name TAX COLLECTOR, MILFORD
Role Secured Party
0002929289 Active MUNICIPAL 2013-04-10 2028-04-10 ORIG FIN STMT

Parties

Name NORTHEAST HEARING, LLC
Role Debtor
Name CITY OF MERIDEN, TAX COLLECTOR
Role Secured Party
0002903580 Active MUNICIPAL 2012-10-26 2027-05-07 AMENDMENT

Parties

Name NORTHEAST HEARING, LLC
Role Debtor
Name TAX COLLECTOR, MILFORD
Role Secured Party
0002875224 Active MUNICIPAL 2012-05-07 2027-05-07 ORIG FIN STMT

Parties

Name NORTHEAST HEARING, LLC
Role Debtor
Name TAX COLLECTOR, MILFORD
Role Secured Party
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