Entity Name: | FARMINGTON VALLEY MASSAGE THERAPY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 21 Jan 2010 |
Business ALEI: | 0993926 |
Annual report due: | 31 Mar 2026 |
Business address: | 221 CHERRY BROOK ROAD, CANTON, CT, 06019, United States |
Mailing address: | 221 CHERRY BROOK ROAD, CANTON, CT, United States, 06019 |
ZIP code: | 06019 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | Kpoyerdlmt@aol.com |
NAICS
713940 Fitness and Recreational Sports CentersThis industry comprises establishments primarily engaged in operating fitness and recreational sports facilities featuring exercise and other active physical fitness conditioning or recreational sports activities, such as swimming, skating, or racquet sports. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ROBERT K. WEBBER | Agent | 237 HOPMEADOW STREET, SIMSBURY, CT, 06089-0257, United States | 237 Hopmeadow St, Weatogue, CT, 06089-9763, United States | +1 860-651-7279 | wmslegal237@gmail.com | 103 OLD CANAL WAY, SIMSBURY, CT, 06089, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
KIMBERLY JOHNSON | Officer | 2 Arts Center Lane, Avon, CT, 06001, United States | LILLY CORPORATE CENTER, INDIANAPOLIS, IN, 46285, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012999487 | 2025-03-31 | - | Annual Report | Annual Report | - |
BF-0012194337 | 2024-02-08 | - | Annual Report | Annual Report | - |
BF-0011175030 | 2023-06-01 | - | Annual Report | Annual Report | - |
BF-0008280937 | 2022-12-23 | - | Annual Report | Annual Report | 2019 |
BF-0008280938 | 2022-12-23 | - | Annual Report | Annual Report | 2020 |
BF-0009920307 | 2022-12-23 | - | Annual Report | Annual Report | - |
BF-0008280939 | 2022-12-23 | - | Annual Report | Annual Report | 2018 |
BF-0010731730 | 2022-12-23 | - | Annual Report | Annual Report | - |
BF-0008280940 | 2022-12-23 | - | Annual Report | Annual Report | 2017 |
0005547626 | 2016-04-22 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1940777105 | 2020-04-10 | 0156 | PPP | 2 ARTS CENTER LN, AVON, CT, 06001-3728 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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