Search icon

VITAL INFUSIONS, PLLC

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

Company Details

Entity Name: VITAL INFUSIONS, PLLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 12 Jun 2015
Business ALEI: 1178800
Annual report due: 31 Mar 2026
Business address: 4 BIRCH STREET, NORWALK, CT, 06851, United States
Mailing address: 4 BIRCH STREET, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: kimberly@vitalinfusions.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 Mailing address Phone E-Mail Residence address
KIMBERLY A. KIPP Agent 4 BIRCH STREET, NORWALK, CT, 06851, United States +1 203-515-3293 KIMBERLY@VITALINFUSIONS.COM CONNECTICUT, 4 BIRCH STREET, NORWALK, CT, 06851, United States

Officer

Name Role Business address Residence address
KIMBERLY A KIPP Officer 4 BIRCH STREET, NORWALK, CT, 06851, United States 4 BIRCH STREET, NORWALK, CT, 06851, United States

History

Type Old value New value Date of change
Name change VITAL INFUSIONS LLC VITAL INFUSIONS, PLLC 2024-04-18

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013050805 2025-04-15 - Annual Report Annual Report -
BF-0012613237 2024-04-18 2024-04-18 Amendment Certificate of Amendment -
BF-0012416317 2024-02-02 - Annual Report Annual Report -
BF-0011217580 2023-02-01 - Annual Report Annual Report -
BF-0010377823 2022-03-19 - Annual Report Annual Report 2022
0007283315 2021-04-06 - Annual Report Annual Report 2021
0006888485 2020-04-20 - Annual Report Annual Report 2020
0006592702 2019-07-09 - Annual Report Annual Report 2019
0006085220 2018-02-19 - Annual Report Annual Report 2018
0005991232 2017-12-27 - 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See something incorrect or outdated?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