Search icon

KELLY CHIROPRACTIC AND REHABILITATION CENTER, LLC

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

Company Details

Entity Name: KELLY CHIROPRACTIC AND REHABILITATION CENTER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 12 May 2008
Business ALEI: 0937894
Annual report due: 31 Mar 2025
Business address: 366 SOUTH MAIN STREET, CHESHIRE, CT, 06410, United States
Mailing address: 9 BEACON AVENUE, NEW HAVEN, CT, United States, 06512
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: efkelly@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 Business address Mailing address Phone E-Mail Residence address
ERIC KELLY Agent 366 SOUTH MAIN STREET, CHESHIRE, CT, 06410, United States 9 Beacon Ave, New Haven, CT, 06512-1970, United States +1 203-444-5848 efkelly@gmail.com 9 BEACON AVE, NEW HAVEN, CT, 06512, United States

Officer

Name Role Business address Phone E-Mail Residence address
ERIC KELLY Officer 366 SOUTH MAIN STREET, CHESHIRE, CT, 06410, United States +1 203-444-5848 efkelly@gmail.com 9 BEACON AVE, NEW HAVEN, CT, 06512, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012285188 2024-02-20 - Annual Report Annual Report -
BF-0010602423 2023-06-22 - Annual Report Annual Report -
BF-0011287033 2023-06-22 - Annual Report Annual Report -
BF-0009884947 2022-05-16 - Annual Report Annual Report -
BF-0009712180 2022-05-16 - Annual Report Annual Report 2020
0006443291 2019-03-11 - Annual Report Annual Report 2018
0006443315 2019-03-11 - Annual Report Annual Report 2019
0005843416 2017-05-15 - Annual Report Annual Report 2016
0005843419 2017-05-15 - Annual Report Annual Report 2017
0005565644 2016-05-18 - Annual Report Annual Report 2015
See something incorrect or outdated?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