Search icon

THE OBESITY MEDICINE CENTER OF NORTHEAST CT, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

812191 Diet and Weight Reducing Centers

This 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

Agent

Name Role Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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 -
See something incorrect or outdated? Let us know

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