Search icon

BETTER HEARING AT HOME (DR. ANNE REAP AUD, FAAA), LLC

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

Company Details

Entity Name: BETTER HEARING AT HOME (DR. ANNE REAP AUD, FAAA), LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 23 Sep 2014
Business ALEI: 1155381
Annual report due: 31 Mar 2026
Business address: 154 Valley Rd, Cos Cob, CT, 06807-2231, United States
Mailing address: 154 Valley Rd, Cos Cob, CT, United States, 06807-2231
ZIP code: 06807
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: anniesuperaud@optlonline.net
E-Mail: anniereap@outlook.com

Industry & Business Activity

NAICS

621399 Offices of All Other Miscellaneous Health Practitioners

This U.S. industry comprises establishments of independent health practitioners (except physicians; dentists; chiropractors; optometrists; mental health specialists; physical, occupational, and speech therapists; audiologists; and podiatrists). 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
SASCO ACCOUNTING SOLUTIONS LLC Agent

Officer

Name Role Business address Residence address
Anne Reap Officer 154 Valley Rd, Cos Cob, CT, 06807-2231, United States 154 Valley drive, Cos Cob, CT, 06807, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013287870 2025-01-13 - Reinstatement Certificate of Reinstatement -
BF-0013237898 2024-12-04 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012751289 2024-08-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010627670 2022-08-16 - Annual Report Annual Report -
BF-0008688661 2022-05-26 - Annual Report Annual Report 2017
BF-0008688658 2022-05-26 - Annual Report Annual Report 2019
BF-0009925491 2022-05-26 - Annual Report Annual Report -
BF-0008688660 2022-05-26 - Annual Report Annual Report 2018
BF-0008688659 2022-05-26 - Annual Report Annual Report 2020
BF-0010454566 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
See something incorrect or outdated?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