Search icon

CHIROPRACTIC CARE CENTER OF BERLIN, LLC

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

Company Details

Entity Name: CHIROPRACTIC CARE CENTER OF BERLIN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 May 2008
Business ALEI: 0937719
Annual report due: 31 Mar 2025
Business address: 3 WEBSTER SQUARE ROAD, BERLIN, CT, 06037, United States
Mailing address: 3 WEBSTER SQUARE ROAD, BERLIN, CT, United States, 06037
ZIP code: 06037
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: hartneychirocare@sbcglobal.net

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
CARRIE HARTNEY MONTAGUE Agent 3 WEBSTER SQUARE ROAD, BERLIN, CT, 06037, United States 3 Webster Square Rd, Berlin, CT, 06037-2326, United States +1 860-729-6301 hartneychirocare@sbcglobal.net 4 HART STREET, BURLINGTON, CT, 06013, United States

Officer

Name Role Business address Phone E-Mail Residence address
CARRIE HARTNEY MONTAGUE Officer 3 WEBSTER SQUARE ROAD, BERLIN, CT, 06037, United States +1 860-729-6301 hartneychirocare@sbcglobal.net 4 HART STREET, BURLINGTON, CT, 06013, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011286601 2024-04-26 - Annual Report Annual Report -
BF-0012283101 2024-04-26 - Annual Report Annual Report -
BF-0010601532 2022-07-20 - Annual Report Annual Report -
BF-0009542913 2022-05-14 - Annual Report Annual Report 2015
BF-0009542910 2022-05-14 - Annual Report Annual Report 2016
BF-0009542915 2022-05-14 - Annual Report Annual Report 2020
BF-0009542911 2022-05-14 - Annual Report Annual Report 2019
BF-0010024192 2022-05-14 - Annual Report Annual Report -
BF-0009542916 2022-05-14 - Annual Report Annual Report 2018
BF-0009542917 2022-05-14 - Annual Report Annual Report 2013
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