Search icon

COMPLETE CHIROPRACTIC CARE, LLC

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

Company Details

Entity Name: COMPLETE CHIROPRACTIC CARE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 May 2008
Business ALEI: 0937657
Annual report due: 31 Mar 2026
Business address: 1031 FARMINGTON AVE., FARMINGTON, CT, 06032, United States
Mailing address: 1031 FARMINGTON AVE., FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: bjorklunddc@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

Officer

Name Role Business address Residence address
CHRISTINA L. KOSSWIG Officer 1031 FARMINGTON AVE., FARMINGTON, CT, 06032, United States 144 NEW BRITAIN AVENUE, UNIONVILLE, CT, 06085, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRISTINA LORI KOSSWIG Agent 1031 FARMINGTON AVE., FARMINGTON, CT, 06032, United States 1031 FARMINGTON AVE, FARMINGTON, CT, 06032, United States +1 860-655-8277 bjorklunddc@gmail.com 144 NEW BRITAIN AVE, UNIONVILLE, CT, 06085, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012990603 2025-03-24 - Annual Report Annual Report -
BF-0012287377 2024-03-09 - Annual Report Annual Report -
BF-0011286383 2023-03-06 - Annual Report Annual Report -
BF-0010388469 2022-03-25 - Annual Report Annual Report 2022
0007137284 2021-02-09 - Annual Report Annual Report 2021
0006781156 2020-02-25 - Annual Report Annual Report 2020
0006307798 2019-01-04 - Annual Report Annual Report 2018
0006307809 2019-01-04 - Annual Report Annual Report 2019
0005840871 2017-05-10 - Annual Report Annual Report 2017
0005578226 2016-05-31 - Annual Report Annual Report 2016
See something incorrect or outdated?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