Search icon

SAFE LASER THERAPY, LLC

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

Company Details

Entity Name: SAFE LASER THERAPY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Feb 2008
Business ALEI: 0928747
Annual report due: 31 Mar 2026
Business address: 53 LOUNSBURY ROAD, TRUMBULL, CT, 06611, United States
Mailing address: 53 LOUNSBURY ROAD, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: maltiggupta@yahoo.com

Industry & Business Activity

NAICS

812191 Diet and Weight Reducing Centers

This U.S. industry comprises establishments primarily engaged in providing non-medical services to assist clients in attaining or maintaining a desired weight. The sale of weight reduction products, such as food supplements, may be an integral component of the program. These services typically include individual or group counseling, menu and exercise planning, and weight and body measurement monitoring. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MALTI G GUPTA Agent 53 LOUNSBURY ROAD, TRUMBULL, CT, 06611, United States 53 LOUNSBURY ROAD, TRUMBULL, CT, 06611, United States +1 203-261-4400 safelasertherapy@gmail.com 53 LOUNSBURY ROAD, TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Phone E-Mail Residence address
MALTI G GUPTA Officer 53 LOUNSBURY ROAD, TRUMBULL, CT, 06611, United States +1 203-261-4400 safelasertherapy@gmail.com 53 LOUNSBURY ROAD, TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012988977 2025-03-29 - Annual Report Annual Report -
BF-0012131509 2024-03-31 - Annual Report Annual Report -
BF-0011284531 2023-04-21 - Annual Report Annual Report -
BF-0009941853 2023-04-21 - Annual Report Annual Report -
BF-0008779258 2023-04-21 - Annual Report Annual Report 2020
BF-0008779259 2023-04-21 - Annual Report Annual Report 2019
BF-0008779256 2023-04-21 - Annual Report Annual Report 2017
BF-0008779257 2023-04-21 - Annual Report Annual Report 2018
BF-0010803365 2023-04-21 - Annual Report Annual Report -
BF-0011720326 2023-03-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
See something incorrect or outdated?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