Search icon

CIRCLE OF LIFE MIDWIFERY, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

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
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

Officer

Name Role Business address Phone E-Mail 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

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
See something incorrect or outdated?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