Search icon

CHITTER CHAT, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: CHITTER CHAT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Date Formed: 13 Sep 2012
Business ALEI: 1083221
Annual report due: 31 Mar 2026
Business address: 77 Deer Run, Avon, CT, 06001-3147, United States
Mailing address: 77 Deer Run, Avon, CT, United States, 06001-3147
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: chitterchat_slp@hotmail.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 Business address Mailing address Phone E-Mail Residence address
Thejasvee Singh Agent 77 Deer Run, Avon, CT, 06001-3147, United States 77 Deer Run, Avon, CT, 06001-3147, United States +1 860-997-1841 chitterchat_slp@hotmail.com 77 Deer Run, Avon, CT, 06001-3147, United States

Officer

Name Role Business address Phone E-Mail Residence address
Thejasvee Singh Officer 77 Deer Run, Avon, CT, 06001-3147, United States +1 860-997-1841 chitterchat_slp@hotmail.com 77 Deer Run, Avon, CT, 06001-3147, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013325961 2025-02-16 - Reinstatement Certificate of Reinstatement -
BF-0011532969 2022-12-19 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010955658 2022-08-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004717216 2012-09-13 - Business Formation Certificate of Organization -
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