Search icon

ALIGN CHIROPRACTIC, LLC

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

Company Details

Entity Name: ALIGN CHIROPRACTIC, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Nov 2013
Business ALEI: 1125369
Annual report due: 31 Mar 2024
Business address: 114 Far Horizon Drive, Monroe, CT, 06468, United States
Mailing address: 114 Far Horizon Drive, Monroe, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: chrischiro@gmail.com

Industry & Business Activity

NAICS

621111 Offices of Physicians (except Mental Health Specialists)

This 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 general or specialized medicine (except psychiatry or psychoanalysis) or surgery. 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
CHRISTOPHER J. CERRATO Agent 114 Far Horizon Drive, Monroe, CT, 06468, United States 114 Far Horizon Drive, Monroe, CT, 06468, United States +1 203-953-9835 chrischiro@gmail.com 114 Far Horizon Drive, Monroe, CT, 06468, United States

Officer

Name Role Business address Phone E-Mail Residence address
CHRISTOPHER J. CERRATO Officer 114 Far Horizon Drive, Monroe, CT, 06468, United States +1 203-953-9835 chrischiro@gmail.com 114 Far Horizon Drive, Monroe, CT, 06468, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011315645 2023-02-07 - Annual Report Annual Report -
BF-0008048456 2022-08-30 - Annual Report Annual Report 2014
BF-0008048454 2022-08-30 - Annual Report Annual Report 2018
BF-0008048453 2022-08-30 - Annual Report Annual Report 2019
BF-0008048455 2022-08-30 - Annual Report Annual Report 2017
BF-0010039051 2022-08-30 - Annual Report Annual Report -
BF-0010826055 2022-08-30 - Annual Report Annual Report -
BF-0008048459 2022-08-30 - Annual Report Annual Report 2016
BF-0008048457 2022-08-30 - Annual Report Annual Report 2020
BF-0008048458 2022-08-30 - Annual Report Annual Report 2015
See something incorrect or outdated?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