Search icon

ACUPUNCTURE & HUMAN PERFORMANCE LLC

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

Company Details

Entity Name: ACUPUNCTURE & HUMAN PERFORMANCE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 May 2013
Business ALEI: 1105701
Annual report due: 31 Mar 2025
Business address: 10055 Ridge Rd, Arvada, CO, 80002-1275, United States
Mailing address: 10055 Ridge Rd, 2419, Arvada, CO, United States, 80002-1275
Place of Formation: CONNECTICUT
E-Mail: Theresa@girardottax.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

Agent

Name Role
THERESA GIRARDOT TAX & ACCOUNTING SERVICES LLC Agent

Officer

Name Role Business address Residence address
CHRISTOPHER CHAPLEAU Officer 10055 Ridge Rd, 2419, Arvada, CO, 80002-1275, United States 10055 Ridge Rd, 2419, CT, Arvada, CO, 80002-1275, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012166404 2024-01-25 - Annual Report Annual Report -
BF-0011295365 2023-01-16 - Annual Report Annual Report -
BF-0010189911 2022-03-02 - Annual Report Annual Report 2022
0007269250 2021-03-30 - Annual Report Annual Report 2021
0006765886 2020-02-14 - Annual Report Annual Report 2020
0006438470 2019-03-09 - Annual Report Annual Report 2019
0006327555 2019-01-19 - Annual Report Annual Report 2018
0006014540 2018-01-18 - Annual Report Annual Report 2017
0006014535 2018-01-18 - Annual Report Annual Report 2016
0005392201 2015-08-28 2015-08-28 Change of Agent Agent Change -
See something incorrect or outdated?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