Search icon

NUTRIKEL, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: NUTRIKEL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 04 Dec 2013
Business ALEI: 1125630
Annual report due: 31 Mar 2025
Business address: 65 CARDINAL DRIVE, GLASTONBURY, CT, 06033, United States
Mailing address: 65 CARDINAL DRIVE, GLASTONBURY, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: gkelly@nutrikel.com

Industry & Business Activity

NAICS

424210 Drugs and Druggists' Sundries Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of biological and medical products; botanical drugs and herbs; and pharmaceutical products intended for internal and/or external consumption in such forms as ampoules, tablets, capsules, vials, ointments, powders, solutions, and suspensions. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Greg Kelly Agent 65 CARDINAL DRIVE, GLASTONBURY, CT, 06033, United States 65 CARDINAL DRIVE, GLASTONBURY, CT, 06033, United States +1 860-214-4800 gkelly@nutrikel.com 65 CARDINAL DRIVE, GLASTONBURY, CT, 06033, United States

Officer

Name Role Business address Phone E-Mail Residence address
Greg Kelly Officer 65 CARDINAL DRIVE, GLASTONBURY, CT, 06033, United States +1 860-214-4800 gkelly@nutrikel.com 65 CARDINAL DRIVE, GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012328843 2024-02-19 - Annual Report Annual Report -
BF-0011317813 2023-02-20 - Annual Report Annual Report -
BF-0011022497 2022-09-29 2022-09-29 Interim Notice Interim Notice -
BF-0011022503 2022-09-29 2022-09-29 Change of Agent Agent Change -
BF-0010530689 2022-04-05 - Annual Report Annual Report -
BF-0009509739 2022-02-17 - Annual Report Annual Report 2015
BF-0009509742 2022-02-17 - Annual Report Annual Report 2019
BF-0009509738 2022-02-17 - Annual Report Annual Report 2017
BF-0009509740 2022-02-17 - Annual Report Annual Report 2020
BF-0009509743 2022-02-17 - Annual Report Annual Report 2016
See something incorrect or outdated?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