Search icon

BRISTOL HEARING AIDS, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: BRISTOL HEARING AIDS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Oct 2009
Business ALEI: 0986234
Annual report due: 31 Mar 2026
Business address: 72 PINE ST., BRISTOL, CT, 06010, United States
Mailing address: 72 PINE ST., UNIT B, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mlombardi@bhearing.org

Industry & Business Activity

NAICS

621399 Offices of All Other Miscellaneous Health Practitioners

This U.S. industry comprises establishments of independent health practitioners (except physicians; dentists; chiropractors; optometrists; mental health specialists; physical, occupational, and speech therapists; audiologists; and podiatrists). 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Myranda Lombardi Agent 72 PINE ST., UNIT B, BRISTOL, CT, 06010, United States 138 Savage St, Plantsville, CT, 06479-1928, United States +1 860-944-0551 mlombardi@bhearing.org 159 Broad St, Plainville, CT, 06062-2103, United States

Officer

Name Role Business address Phone E-Mail Residence address
Myranda Lombardi Officer 72 PINE ST., UNIT B, BRISTOL, CT, 06010, United States +1 860-944-0551 mlombardi@bhearing.org 159 Broad St, Plainville, CT, 06062-2103, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013001992 2025-01-16 - Annual Report Annual Report -
BF-0012200381 2024-02-21 - Annual Report Annual Report -
BF-0011181147 2023-01-24 - Annual Report Annual Report -
BF-0010531523 2022-05-16 - Annual Report Annual Report -
BF-0009770968 2022-01-15 - Annual Report Annual Report -
0006827396 2020-03-11 - Annual Report Annual Report 2020
0006448519 2019-03-11 - Annual Report Annual Report 2019
0006420743 2019-03-04 - Annual Report Annual Report 2018
0006063998 2018-02-08 - Annual Report Annual Report 2017
0006063981 2018-02-08 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

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