Search icon

NORTHEAST NATURAL MEDICINE, LLC

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

Company Details

Entity Name: NORTHEAST NATURAL MEDICINE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 31 Mar 2010
Business ALEI: 1000547
Annual report due: 31 Mar 2026
Business address: 19 CHURCH HILL RD SUITE 1, NEWTOWN, CT, 06470, United States
Mailing address: 5 CHESHIRE CT, BROOKFIELD, CT, United States, 06804
ZIP code: 06470
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: drcarney@nenaturalmedicine.com

Industry & Business Activity

NAICS

621111 Offices of Physicians (except Mental Health Specialists)

This U.S. industry comprises establishments of health practitioners having the degree of M.D. (Doctor of Medicine) or D.O. (Doctor of Osteopathic Medicine) primarily engaged in the independent practice of general or specialized medicine (except psychiatry or psychoanalysis) or surgery. 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
SHAWN M. CARNEY N.D. Agent 19 CHURCH HILL RD SUITE 1, NEWTOWN, CT, 06470, United States 19 CHURCH HILL RD, SUITE 1, NEWTOWN, CT, 06470, United States +1 203-947-2412 drcarney@nenaturalmedicine.com CT, 5 CHESHIRE CT, BROOKFIELD, CT, 06804, United States

Officer

Name Role Business address Phone E-Mail Residence address
SHAWN M. CARNEY N.D. Officer 19 CHURCH HILL RD SUITE 1, NEWTOWN, CT, 06470, United States +1 203-947-2412 drcarney@nenaturalmedicine.com CT, 5 CHESHIRE CT, BROOKFIELD, CT, 06804, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013002825 2025-04-18 - Annual Report Annual Report -
BF-0012188176 2024-03-26 - Annual Report Annual Report -
BF-0011179283 2023-03-13 - Annual Report Annual Report -
BF-0010245382 2022-03-04 - Annual Report Annual Report 2022
0007100178 2021-02-01 - Annual Report Annual Report 2021
0006919224 2020-06-06 2020-06-06 Change of Business Address Business Address Change -
0006919228 2020-06-06 - Annual Report Annual Report 2020
0006691956 2019-12-06 2019-12-06 Interim Notice Interim Notice -
0006484425 2019-03-22 - Annual Report Annual Report 2019
0006178801 2018-05-07 2018-05-08 Change of Agent Address Agent Address Change -
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