PINNACLE REHAB STAFFING, LLC
Date of last update: 02 Jun 2025. Data updated weekly.
Entity Name: | PINNACLE REHAB STAFFING, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 04 Nov 2009 |
Date of dissolution: | 21 Feb 2014 |
Business ALEI: | 0987626 |
Business address: | 47 ELLIOT ST, MERIDEN, CT, 06451 |
Mailing address: | 47 ELLIOT STREET, MERIDEN, CT, 06451 |
ZIP code: | 06451 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | ddonnelly@pinnaclerehabstaffing.com |
Name | Role | Business address | Residence address |
---|---|---|---|
FRANK C. CASSESE | Agent | 74 PLATT ST, MILFORD, CT, 06460, United States | 39 SEA GREEN DRIVE, BERLIN, CT, 06037, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DEIRDRE K. DONNELLY | Officer | 47 ELLIOT ST, MERIDEN, CT, 06451, United States | 47 ELLIOT ST, MERIDEN, CT, 06451, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005059114 | 2014-02-21 | - | Dissolution | Certificate of Dissolution | - |
0004733408 | 2012-10-17 | - | Annual Report | Annual Report | 2012 |
0004631014 | 2012-03-08 | - | Annual Report | Annual Report | 2011 |
0004376008 | 2011-01-06 | - | Annual Report | Annual Report | 2010 |
0004045839 | 2009-11-04 | - | Business Formation | Certificate of Organization | - |
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