Search icon

THE WESTON GROUP OF CONNECTICUT, INC.

Date of last update: 31 Mar 2025. Data updated weekly.

Company Details

Entity Name: THE WESTON GROUP OF CONNECTICUT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Sep 2010
Business ALEI: 1015766
Annual report due: 21 Sep 2025
Business address: 222 SULLIVAN TRAIL, EASTON, PA, 18040, United States
Mailing address: 222 SULLIVAN TRAIL, EASTON, PA, United States, 18040
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: tammy@westongroupinc.com

Industry & Business Activity

NAICS

621340 Offices of Physical, Occupational and Speech Therapists, and Audiologists

This industry comprises establishments of independent health practitioners primarily engaged in one of the following: (1) providing physical therapy services to patients who have impairments, functional limitations, disabilities, or changes in physical functions and health status resulting from injury, disease or other causes, or who require prevention, wellness or fitness services; (2) planning and administering educational, recreational, and social activities designed to help patients or individuals with disabilities regain physical or mental functioning or adapt to their disabilities; and (3) diagnosing and treating speech, language, or hearing problems. 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
C T CORPORATION SYSTEM Agent

Director

Name Role Business address Residence address
RANDALL A. WESTON Director 222 SULLIVAN TRAIL, EASTON, PA, 18040, United States 222 SULLIVAN TRAIL, EASTON, PA, 18040, United States

Officer

Name Role Business address Residence address
Randall A. Weston Officer 222 SULLIVAN TRAIL, EASTON, PA, 18040, United States 222 SULLIVAN TRAIL, EASTON, PA, 18040, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013277138 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012153084 2024-08-22 - Annual Report Annual Report -
BF-0011181797 2023-08-22 - Annual Report Annual Report -
BF-0010274504 2022-08-31 - Annual Report Annual Report 2022
BF-0009813658 2021-08-23 - Annual Report Annual Report -
0006958616 2020-08-06 - Annual Report Annual Report 2020
0006612568 2019-08-02 - Annual Report Annual Report 2019
0006226242 2018-08-02 - Annual Report Annual Report 2018
0005902102 2017-08-02 - Annual Report Annual Report 2017
0005628077 2016-08-10 - 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