Entity Name: | KLA KEMP LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 15 Jun 2010 |
Date of dissolution: | 30 Jun 2023 |
Business ALEI: | 1007552 |
Business address: | 34 OSPREY DRIVE, GALES FERRY, CT, 06335, United States |
Mailing address: | 34 OSPREY DRIVE, GALES FERRY, CT, United States, 06335 |
ZIP code: | 06335 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | brlassociatesllc@comcast.net |
NAICS
621112 Offices of Physicians, Mental Health SpecialistsThis 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 psychiatry or psychoanalysis. 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 | |
---|---|---|---|---|---|---|
DEBORAH J. HADDEN | Agent | 34 OSPREY DRIVE, GALES FERRY, CT, 06335, United States | 35 BROOK STREET, NOANK, CT, 06340, United States | +1 860-572-4977 | brlassociatesllc@comcast.net | 35 BROOK STREET, NOANK, CT, 06340, United States |
Name | Role | Residence address |
---|---|---|
KAREN ANDERSON-KEMP | Officer | 34 OSPREY DRIVE, GALES FERRY, CT, 06335, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011850856 | 2023-06-15 | 2023-06-30 | Dissolution | Certificate of Dissolution | - |
BF-0011184156 | 2023-01-23 | - | Annual Report | Annual Report | - |
BF-0010391650 | 2022-02-24 | - | Annual Report | Annual Report | 2022 |
0007117944 | 2021-02-03 | - | Annual Report | Annual Report | 2021 |
0006803544 | 2020-03-02 | - | Annual Report | Annual Report | 2020 |
0006325030 | 2019-01-18 | - | Annual Report | Annual Report | 2019 |
0006027282 | 2018-01-23 | - | Annual Report | Annual Report | 2018 |
0005860634 | 2017-06-07 | - | Annual Report | Annual Report | 2017 |
0005736762 | 2017-01-11 | - | Annual Report | Annual Report | 2016 |
0005525137 | 2016-03-30 | - | Annual Report | Annual Report | 2015 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website