Entity Name: | SHORELINE WELLNESS CENTER, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 06 Oct 2011 |
Business ALEI: | 1050344 |
Annual report due: | 31 Mar 2026 |
Business address: | 415 Main Street, WEST HAVEN, CT, 06516, United States |
Mailing address: | 21 Phipps Drive, WEST HAVEN, CT, United States, 06516 |
ZIP code: | 06516 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | cpowers@sbhw.org |
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 | |
---|---|---|---|---|---|---|
CARA M. POWERS | Agent | 415 MAIN STREET, WEST HAVEN, CT, 06516, United States | 415 MAIN STREET, WEST HAVEN, CT, 06516, United States | +1 203-623-4205 | cpowers@sbhw.org | 21 PHIPPS DRIVE, WEST HAVEN, CT, 06516, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
CARA M. POWERS | Officer | 415 MAIN STREET, WEST HAVEN, CT, 06516, United States | +1 203-623-4205 | cpowers@sbhw.org | 21 PHIPPS DRIVE, WEST HAVEN, CT, 06516, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012300174 | 2024-01-29 | - | Annual Report | Annual Report | - |
BF-0011428001 | 2023-02-27 | - | Annual Report | Annual Report | - |
BF-0010375831 | 2022-02-25 | - | Annual Report | Annual Report | 2022 |
0007142694 | 2021-02-10 | - | Annual Report | Annual Report | 2021 |
0006782074 | 2020-02-25 | - | Annual Report | Annual Report | 2020 |
0006680281 | 2019-11-14 | - | Annual Report | Annual Report | 2017 |
0006680288 | 2019-11-14 | - | Annual Report | Annual Report | 2019 |
0006680284 | 2019-11-14 | - | Annual Report | Annual Report | 2018 |
0005901991 | 2017-08-02 | - | Annual Report | Annual Report | 2016 |
0005508313 | 2016-03-08 | - | Annual Report | Annual Report | 2015 |
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