Search icon

AMY M. O'DONNELL, DABCO, LLC

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

Company Details

Entity Name: AMY M. O'DONNELL, DABCO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 May 2008
Business ALEI: 0937483
Annual report due: 31 Mar 2025
Business address: 2001 W Main St, Stamford, CT, 06902-4501, United States
Mailing address: 1 Moorefield Farms Rd, Trumbull, CT, United States, 06611-5167
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: amyodc@gmail.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
SMALLBIZ AGENTS, LLC Agent

Officer

Name Role Business address Residence address
DR. AMY O'DONNELL Officer 2015 WEST MAIN STREET SUITE 200, STAMFORD, CT, 06902, United States 17 SPICEWOOD LANE, WILTON, CT, 06897, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012284890 2024-03-05 - Annual Report Annual Report -
BF-0011285703 2023-02-28 - Annual Report Annual Report -
BF-0010307919 2022-03-29 - Annual Report Annual Report 2022
0007138323 2021-02-09 - Annual Report Annual Report 2021
0006828740 2020-03-12 - Annual Report Annual Report 2020
0006579465 2019-06-18 - Annual Report Annual Report 2018
0006579467 2019-06-18 - Annual Report Annual Report 2019
0005892428 2017-07-20 - Annual Report Annual Report 2017
0005575931 2016-05-27 - Annual Report Annual Report 2014
0005575934 2016-05-27 - Annual Report Annual Report 2016

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
0005040031 Active OFS 2022-01-12 2027-03-22 AMENDMENT

Parties

Name AMY M. O'DONNELL, DABCO, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003168984 Active OFS 2017-03-22 2027-03-22 ORIG FIN STMT

Parties

Name AMY M. O'DONNELL, DABCO, LLC
Role Debtor
Name WEBSTER BANK, N.A.
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