Entity Name: | CHRISTINE LYNDERS PHYSICAL THERAPY LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 05 Nov 2014 |
Business ALEI: | 1160078 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 621340 - Offices of Physical, Occupational and Speech Therapists, and Audiologists |
Business address: | 9 HARRIS ROAD, ANSONIA, CT, 06401, United States |
Mailing address: | 315 Kailua Rd, Kailua, HI, United States, 96734-2902 |
ZIP code: | 06401 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | clyndersrun@gmail.com |
Name | Role | Residence address |
---|---|---|
CHRISTINE LYNDERS | Officer | 315 Kailua Rd, Kailua, HI, 96734-2902, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
CHRISTINE JOAN LYNDERS | Agent | 9 HARRIS ROAD, ANSONIA, CT, 06401, United States | 9 HARRIS ROAD, ANSONIA, CT, 06401, United States | +1 858-829-3901 | clyndersrun@gmail.com | 9 HARRIS RD., ANSONIA, CT, 06401, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012421828 | 2024-04-01 | No data | Annual Report | Annual Report | No data |
BF-0008275230 | 2023-04-18 | No data | Annual Report | Annual Report | 2020 |
BF-0008275229 | 2023-04-18 | No data | Annual Report | Annual Report | 2016 |
BF-0009927284 | 2023-04-18 | No data | Annual Report | Annual Report | No data |
BF-0008275226 | 2023-04-18 | No data | Annual Report | Annual Report | 2019 |
BF-0008275228 | 2023-04-18 | No data | Annual Report | Annual Report | 2017 |
BF-0010753689 | 2023-04-18 | No data | Annual Report | Annual Report | No data |
BF-0008275225 | 2023-04-18 | No data | Annual Report | Annual Report | 2015 |
BF-0011198283 | 2023-04-18 | No data | Annual Report | Annual Report | No data |
BF-0008275227 | 2023-04-18 | No data | Annual Report | Annual Report | 2018 |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website