Entity Name: | FAMILY WELLNESS & PREVENTION CENTER, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 20 Feb 2009 |
Business ALEI: | 0963596 |
Annual report due: | 31 Mar 2025 |
Business address: | 32 STRAWBERRY HILL COURT SUITE 11, STAMFORD, CT, 06802, United States |
Mailing address: | 32 STRAWBERRY HILL COURT SUITE 11, STAMFORD, CT, United States, 06902 |
Place of Formation: | CONNECTICUT |
E-Mail: | kate.connolly@mercury-biz.com |
NAICS
621111 Offices of Physicians (except Mental Health Specialists)This U.S. industry comprises establishments of health practitioners having the degree of M.D. (Doctor of Medicine) or D.O. (Doctor of Osteopathic Medicine) primarily engaged in the independent practice of general or specialized medicine (except psychiatry or psychoanalysis) or surgery. These practitioners 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
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
GOLNAR RAISSI SADEGHI | Officer | 32 STRAWBERRY HILL COURT, SUITE 11, STAMFORD, CT, 06902, United States | +1 203-857-1111 | michele.johnson@mercury-biz.com | 551 DANBURY RD, WILTON, CT, 06897, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
GOLNAR RAISSI SADEGHI | Agent | 32 STRAWBERRY HILL COURT, SUITE 11, STAMFORD, CT, 06902, United States | 32 STRAWBERRY HILL COURT, SUITE 11, STAMFORD, CT, 06902, United States | +1 203-857-1111 | michele.johnson@mercury-biz.com | 551 DANBURY RD, WILTON, CT, 06897, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012200504 | 2024-03-18 | - | Annual Report | Annual Report | - |
BF-0011291897 | 2023-02-22 | - | Annual Report | Annual Report | - |
BF-0010404439 | 2022-03-15 | - | Annual Report | Annual Report | 2022 |
0007231249 | 2021-03-15 | - | Annual Report | Annual Report | 2021 |
0006843503 | 2020-03-20 | - | Annual Report | Annual Report | 2020 |
0006607552 | 2019-07-26 | - | Annual Report | Annual Report | 2015 |
0006607548 | 2019-07-26 | - | Annual Report | Annual Report | 2013 |
0006607555 | 2019-07-26 | - | Annual Report | Annual Report | 2017 |
0006607546 | 2019-07-26 | - | Annual Report | Annual Report | 2012 |
0006607549 | 2019-07-26 | - | Annual Report | Annual Report | 2014 |
Sources: 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