Search icon

PROFESSIONAL THERAPEUTIC MASSAGE, LLC

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

Company Details

Entity Name: PROFESSIONAL THERAPEUTIC MASSAGE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 04 Jan 2010
Business ALEI: 0991928
Annual report due: 31 Mar 2025
Business address: 11 HAYWARD AVENUE, COLCHESTER, CT, 06415, United States
Mailing address: 11 HAYWARD AVENUE, COLCHESTER, CT, United States, 06415
ZIP code: 06415
County: New London
Place of Formation: CONNECTICUT
E-Mail: CAROLWIKARSKA@YAHOO.COM

Industry & Business Activity

NAICS

621999 All Other Miscellaneous Ambulatory Health Care Services

This U.S. industry comprises establishments primarily engaged in providing ambulatory health care services (except offices of physicians, dentists, and other health practitioners; outpatient care centers; medical and diagnostic laboratories; home health care providers; ambulances; and blood and organ banks). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CAROL WIERZBINSKI WIKARSKA Agent 11 HAYWARD AVE, COLCHESTER, CT, 06415, United States 252 LEBANON AVENUE, COLCHESTER, CT, 06415, United States +1 860-885-8834 carol@ptmforhealth.com CT, 252 LEBANON AVENUE, COLCHESTER, CT, 06415, United States

Officer

Name Role Business address Phone E-Mail Residence address
CAROL WIERZBINSKI WIKARSKA Officer 11 HAYWARD AVENUE, COLCHESTER, CT, 06415, United States +1 860-885-8834 carol@ptmforhealth.com CT, 252 LEBANON AVENUE, COLCHESTER, CT, 06415, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012196911 2024-03-11 - Annual Report Annual Report -
BF-0011175191 2023-04-27 - Annual Report Annual Report -
BF-0010313378 2022-04-12 - Annual Report Annual Report 2022
0007181778 2021-02-22 - Annual Report Annual Report 2021
0006776504 2020-02-24 - Annual Report Annual Report 2020
0006704841 2019-12-28 - Annual Report Annual Report 2018
0006704842 2019-12-28 - Annual Report Annual Report 2019
0005747932 2017-01-23 - Annual Report Annual Report 2016
0005747940 2017-01-23 - Annual Report Annual Report 2017
0005266391 2015-01-26 - 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See something incorrect or outdated?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