Search icon

VICTIMS OF CHIROPRACTIC ABUSE, LLC

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

Company Details

Entity Name: VICTIMS OF CHIROPRACTIC ABUSE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Jun 2010
Business ALEI: 1006722
Annual report due: 31 Mar 2026
Business address: 57 Salmon Brook Drive, Glastonbury, CT, 06033, United States
Mailing address: 57 Salmon Brook Drive, B, Glastonbury, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: chirostroke@gmail.com

Industry & Business Activity

NAICS

813319 Other Social Advocacy Organizations

This U.S. industry comprises establishments primarily engaged in social advocacy (except human rights and environmental protection, conservation, and wildlife preservation). Establishments in this industry address issues, such as peace and international understanding; community action (excluding civic organizations); or advancing social causes, such as firearms safety, drunk driving prevention, or drug abuse awareness. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Birgitta Thorsson Agent C/O 57 Salmon Brook Drive, Glastonbury, CT, 06033, United States C/O 57 Salmon Brook Drive, Glastonbury, CT, 06033, United States +1 860-543-5866 brittthorsson9@gmail.com C/O 57 Salmon Brook Drive, Glastonbury, CT, 06033, United States

Officer

Name Role Business address Residence address
BIRGITTA THORSSON Officer 57 SALMON BROOK DRIVE, APT. B, GLASTONBURY, CT, 06033, United States 57B SALMON BROOK DRIVE, GLASTONBURY, CT, 06033, United States
JANET LEVY Officer - C/O 57 Salmon Brook Drive, B, Glastonbury, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013004067 2025-03-08 - Annual Report Annual Report -
BF-0012156760 2024-02-26 - Annual Report Annual Report -
BF-0011184639 2023-03-14 - Annual Report Annual Report -
BF-0010630610 2022-06-08 - Annual Report Annual Report -
BF-0009861100 2022-05-23 - Annual Report Annual Report -
BF-0008504742 2022-03-24 - Annual Report Annual Report 2020
0006477602 2019-03-19 - Annual Report Annual Report 2019
0006022206 2018-01-22 - Annual Report Annual Report 2018
0005861895 2017-06-07 - Annual Report Annual Report 2017
0005861891 2017-06-07 - 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