Entity Name: | CIRCLE OF LIFE MIDWIFERY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 27 Jan 2010 |
Business ALEI: | 0994274 |
Annual report due: | 31 Mar 2026 |
Business address: | 493 Whitney Ave, New Haven, CT, 06511-2394, United States |
Mailing address: | 493 Whitney Ave, New Haven, CT, United States, 06511-2394 |
ZIP code: | 06511 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | joni.midwife@gmail.com |
NAICS
621399 Offices of All Other Miscellaneous Health PractitionersThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JONI STONE | Agent | 493 Whitney Ave, New Haven, CT, 06511-2394, United States | 35 MORSE ST, HAMDEN, CT, 06517, United States | +1 203-548-0388 | joni.midwife@gmail.com | CONNECTICUT, 35 MORSE ST, HAMDEN, CT, 06517, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JONI STONE | Officer | 493 Whitney Ave, New Haven, CT, 06511-2394, United States | +1 203-548-0388 | joni.midwife@gmail.com | CONNECTICUT, 35 MORSE ST, HAMDEN, CT, 06517, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012999554 | 2025-03-06 | - | Annual Report | Annual Report | - |
BF-0012193958 | 2024-04-17 | - | Annual Report | Annual Report | - |
BF-0010197054 | 2023-08-25 | - | Annual Report | Annual Report | 2022 |
BF-0011176429 | 2023-08-25 | - | Annual Report | Annual Report | - |
0007249166 | 2021-03-22 | - | Annual Report | Annual Report | 2017 |
0007249179 | 2021-03-22 | - | Annual Report | Annual Report | 2018 |
0007249201 | 2021-03-22 | - | Annual Report | Annual Report | 2021 |
0007249190 | 2021-03-22 | - | Annual Report | Annual Report | 2019 |
0007249196 | 2021-03-22 | - | Annual Report | Annual Report | 2020 |
0007249144 | 2021-03-22 | - | Annual Report | Annual Report | 2016 |
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