Search icon

BACK TO HEALTH CHIROPRACTIC OF STRATFORD, P.C.

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

Company Details

Entity Name: BACK TO HEALTH CHIROPRACTIC OF STRATFORD, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Apr 2008
Business ALEI: 0934634
Annual report due: 09 Apr 2026
Business address: 3355 MAIN STREET, STRATFORD, CT, 06614, United States
Mailing address: 3355 MAIN STREET, STRATFORD, CT, United States, 06614
ZIP code: 06614
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: TED@TEDCHACPA.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 Phone E-Mail Residence address
KEUMHONG YOO Agent 3355 MAIN STREET, STRATFORD, CT, 06614, United States 3355 MAIN STREET, STRATFORD, CT, 06614, United States +1 203-610-3279 bth3355@gmail.com 3355 MAIN STREET, STRATFORD, CT, 06614, United States

Officer

Name Role Business address Phone E-Mail Residence address
KEUMHONG YOO Officer 3355 MAIN STREET, STRATFORD, CT, 06614, United States +1 203-610-3279 bth3355@gmail.com 3355 MAIN STREET, STRATFORD, CT, 06614, United States
HYUN YOUNG Officer 3355 MAIN STREET, STRATFORD, CT, 06614, United States - - 3355 MAIN STREET, STRATFORD, CT, 06614, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012990080 2025-03-14 - Annual Report Annual Report -
BF-0012295341 2023-11-13 2023-11-13 Reinstatement Certificate of Reinstatement -
BF-0012036029 2023-10-27 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0008622545 2023-08-04 - Annual Report Annual Report 2020
BF-0011897841 2023-07-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008622541 2022-08-11 - Annual Report Annual Report 2018
BF-0008622546 2022-08-11 - Annual Report Annual Report 2017
BF-0008622544 2022-08-11 - Annual Report Annual Report 2016
BF-0008622543 2022-08-11 - Annual Report Annual Report 2019
BF-0008622540 2022-08-09 - Annual Report Annual Report 2015

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
0003366957 Active OFS 2020-04-27 2025-07-01 AMENDMENT

Parties

Name PEOPLE'S UNITED BANK
Role Secured Party
Name BACK TO HEALTH CHIROPRACTIC OF STRATFORD, P.C.
Role Debtor
0003052891 Active OFS 2015-05-01 2025-07-01 AMENDMENT

Parties

Name BACK TO HEALTH CHIROPRACTIC OF STRATFORD, P.C.
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0002761624 Active OFS 2010-07-01 2025-07-01 ORIG FIN STMT

Parties

Name BACK TO HEALTH CHIROPRACTIC OF STRATFORD, P.C.
Role Debtor
Name PEOPLE'S UNITED BANK
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