Search icon

TOUCH OF LIGHT THERAPEUTIC MASSAGE AND BODY WORK, LLC

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

Company Details

Entity Name: TOUCH OF LIGHT THERAPEUTIC MASSAGE AND BODY WORK, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Feb 2014
Business ALEI: 1134830
Annual report due: 31 Mar 2026
Business address: 76 COTTONWOOD ROAD, NEWINGTON, CT, 06111, United States
Mailing address: 35 COLD SPRING ROAD, ROCKY HILL, CT, United States, 06067
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: cribcosta@gmail.com

Industry & Business Activity

NAICS

812199 Other Personal Care Services

This U.S. industry comprises establishments primarily engaged in providing personal care services (except hair, nail, facial, nonpermanent makeup, or non-medical diet and weight reducing services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GEORGE M. HENRY JR Agent 1340 SULLIVAN AVENUE, SOUTH WINDSOR, CT, 06074, United States 1340 SULLIVAN AVENUE, SOUTH WINDSOR, CT, 06074, United States +1 860-978-2764 martin.h@hrmtcpas.com 53 PERRI LANE, BROAD BROOK, CT, 06016, United States

Officer

Name Role Business address Residence address
STAY WELL THERAPEUTIC MASSAGE LLC Officer 76 COTTONWOOD ROAD, NEWINGTON, CT, 06111, United States 76 COTTONWOOD ROAD, NEWINGTON, CT, 06111, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013039443 2025-03-27 - Annual Report Annual Report -
BF-0012565114 2024-02-28 - Annual Report Annual Report -
BF-0012011224 2023-10-06 2023-10-06 Reinstatement Certificate of Reinstatement -
BF-0011963349 2023-09-07 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011832494 2023-06-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006265223 2018-10-25 2018-10-25 Interim Notice Interim Notice -
0006262138 2018-10-22 2018-10-22 Interim Notice Interim Notice -
0006259869 2018-10-15 2018-10-15 Change of Agent Agent Change -
0006219272 2018-07-19 - Annual Report Annual Report 2018
0006219271 2018-07-19 - Annual Report Annual Report 2017

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003339454 Active MUNICIPAL 2019-11-13 2034-10-01 AMENDMENT

Parties

Name TOUCH OF LIGHT THERAPEUTIC MASSAGE AND BODY WORK, LLC
Role Debtor
Name TOWN OF NEWINGTON
Role Secured Party
0003331977 Active MUNICIPAL 2019-10-01 2034-10-01 ORIG FIN STMT

Parties

Name TOUCH OF LIGHT THERAPEUTIC MASSAGE AND BODY WORK, LLC
Role Debtor
Name TOWN OF NEWINGTON
Role Secured Party
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