Search icon

DECARVALHO SPINE & REHAB LLC

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

Company Details

Entity Name: DECARVALHO SPINE & REHAB LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Mar 2008
Business ALEI: 0930772
Annual report due: 31 Mar 2025
Business address: 3715 MAIN STREET - #201, BRIDGEPORT, CT, 06606, United States
Mailing address: 3715 MAIN STREET - #201, BRIDGEPORT, CT, United States, 06606
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: drguc5@hotmail.com

Industry & Business Activity

NAICS

621310 Offices of Chiropractors

This industry comprises establishments of health practitioners having the degree of D.C. (Doctor of Chiropractic) primarily engaged in the independent practice of chiropractic. These practitioners provide diagnostic and therapeutic treatment of neuromusculoskeletal and related disorders through the manipulation and adjustment of the spinal column and extremities, and 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 E-Mail Residence address
GEORGE U. DECARVALHO DR. Agent 3715 MAIN ST., #201, BRIDGEPORT, CT, 06902, United States 3715 Main Street, 201, Bridgeport, CT, 06606, United States drguc5@hotmail.com 1 STRAWBERRY HILL CT., #10D, STAMFORD, CT, 06902, United States

Officer

Name Role Business address Residence address
GEORGE DECARVALHO Officer 3715 MAIN ST., #201, BRIDGEPORT, CT, 06606, United States 1 STRAWBERRY HILL CT., #12E, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012338629 2024-01-18 - Annual Report Annual Report -
BF-0011286504 2023-02-15 - Annual Report Annual Report -
BF-0010601740 2023-02-15 - Annual Report Annual Report -
BF-0009306871 2022-05-18 - Annual Report Annual Report 2017
BF-0009306869 2022-05-18 - Annual Report Annual Report 2016
BF-0009306867 2022-05-18 - Annual Report Annual Report 2019
BF-0009306868 2022-05-18 - Annual Report Annual Report 2020
BF-0009306870 2022-05-18 - Annual Report Annual Report 2018
BF-0009942105 2022-05-18 - Annual Report Annual Report -
0005348410 2015-06-04 - Annual Report Annual Report 2012
See something incorrect or outdated?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