Entity Name: | THE OBESITY MEDICINE CENTER OF NORTHEAST CT, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 03 Jul 2013 |
Business ALEI: | 1111929 |
Annual report due: | 31 Mar 2025 |
Business address: | 612 HARTFORD TURNPIKE, DAYVILLE, CT, 06241, United States |
Mailing address: | 612 HARTFORD TURNPIKE, DAYVILLE, CT, United States, 06241 |
ZIP code: | 06241 |
County: | Windham |
Place of Formation: | CONNECTICUT |
E-Mail: | weslermd@sbcglobal.net |
NAICS
812191 Diet and Weight Reducing CentersThis U.S. industry comprises establishments primarily engaged in providing non-medical services to assist clients in attaining or maintaining a desired weight. The sale of weight reduction products, such as food supplements, may be an integral component of the program. These services typically include individual or group counseling, menu and exercise planning, and weight and body measurement monitoring. Learn more at the U.S. Census Bureau
Name | Role | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|
LEE WESLER | Agent | 612 HARTFORD PIKE, DAYVILLE, CT, 06241, United States | +1 860-208-1172 | weslermd@sbcglobal.net | 1041 ROUTE 169, WOODSTOCK, CT, 06241, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
LEE WESLER | Officer | 612 HARTFORD TURNPIKE, DAYVILLE, CT, 06241, United States | +1 860-208-1172 | weslermd@sbcglobal.net | 1041 ROUTE 169, WOODSTOCK, CT, 06241, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012562807 | 2024-02-27 | - | Annual Report | Annual Report | - |
BF-0011795459 | 2023-05-08 | 2023-05-08 | Reinstatement | Certificate of Reinstatement | - |
BF-0011730747 | 2023-03-09 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0009260328 | 2023-02-28 | - | Annual Report | Annual Report | 2016 |
BF-0009260329 | 2023-02-28 | - | Annual Report | Annual Report | 2015 |
BF-0011524649 | 2022-12-09 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005146459 | 2014-07-17 | - | Annual Report | Annual Report | 2014 |
0004889207 | 2013-07-03 | - | Business Formation | Certificate of Organization | - |
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