Search icon

CT NUTRITION CONSULTANTS, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: CT NUTRITION CONSULTANTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Mar 2011
Business ALEI: 1030315
Annual report due: 31 Mar 2025
Business address: 197 Johnnycake Mountain Rd, Burlington, CT, 06013-2011, United States
Mailing address: 197 Johnnycake Mountain Rd, Burlington, CT, United States, 06013-2011
ZIP code: 06013
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: kaybalkunas@aol.com

Industry & Business Activity

NAICS

621498 All Other Outpatient Care Centers

This U.S. industry comprises establishments with medical staff primarily engaged in providing general or specialized outpatient care (except family planning centers, outpatient mental health and substance abuse centers, HMO medical centers, kidney dialysis centers, and freestanding ambulatory surgical and emergency centers). Centers or clinics of health practitioners with different degrees from more than one industry practicing within the same establishment (e.g., Doctor of Medicine and Doctor of Dental Medicine) are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
KATHRYN BALKUNAS Officer 197 Johnnycake Mountain Rd, Burlington, CT, 06013-2011, United States 197 JOHNNYCAKE MOUNTAIN ROAD, BURLINGTON, CT, 06013, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Kathryn Balkunas Agent 197 Johnnycake Mountain Rd, Burlington, CT, 06013-2011, United States 197 Johnnycake Mountain Rd, Burlington, CT, 06013-2011, United States +1 860-484-9808 kaybalkunas@aol.com 197 Johnnycake Mountain Rd, Burlington, CT, 06013-2011, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012148375 2024-04-18 - Annual Report Annual Report -
BF-0011188317 2023-07-31 - Annual Report Annual Report -
BF-0010533308 2022-12-31 - Annual Report Annual Report -
BF-0009783190 2022-03-01 - Annual Report Annual Report -
0006892906 2020-04-24 2020-04-24 Change of Agent Agent Change -
0006892899 2020-04-24 2020-04-24 Interim Notice Interim Notice -
0006838183 2020-03-18 - Annual Report Annual Report 2020
0006472075 2019-03-18 - Annual Report Annual Report 2019
0006054056 2018-02-05 - Annual Report Annual Report 2018
0005810928 2017-04-04 - Annual Report Annual Report 2017
See something incorrect or outdated? Let us know

Sources: 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