Search icon

LACTATION SERVICES OF WESTPORT, LLC

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

Company Details

Entity Name: LACTATION SERVICES OF WESTPORT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Nov 2015
Business ALEI: 1191545
Annual report due: 31 Mar 2025
Business address: 3 POSSUM RUN, WESTPORT, CT, 06880, United States
Mailing address: 3 POSSUM RUN, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dana@westportlactation.com

Industry & Business Activity

NAICS

621610 Home Health Care Services

This industry comprises establishments primarily engaged in providing skilled nursing services in the home, along with a range of the following: personal care services; homemaker and companion services; physical therapy; medical social services; medications; medical equipment and supplies; counseling; 24-hour home care; occupation and vocational therapy; dietary and nutritional services; speech therapy; audiology; and high-tech care, such as intravenous therapy. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DANA CZUCZKA Agent 3 POSSUM RUN, WESTPORT, CT, 06880, United States 3 POSSUM RUN, WESTPORT, CT, 06880, United States +1 917-692-3563 dana@westportlactation.com 3 POSSUM RUN, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Phone E-Mail Residence address
DANA CZUCZKA REVOCABLE TRUST 2019 Officer 3 POSSUM RUN, WESTPORT, CT, 06880, United States - - 3 POSSUM RUN, WESTPORT, CT, 06880, United States
DANA CZUCZKA Officer 3 POSSUM RUN, WESTPORT, CT, 06880, United States +1 917-692-3563 dana@westportlactation.com 3 POSSUM RUN, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012265504 2024-03-14 - Annual Report Annual Report -
BF-0011445033 2023-01-26 - Annual Report Annual Report -
BF-0010360645 2022-01-15 - Annual Report Annual Report 2022
0007112947 2021-02-02 - Annual Report Annual Report 2021
0006865576 2020-03-31 - Annual Report Annual Report 2020
0006563494 2019-05-23 2019-05-23 Interim Notice Interim Notice -
0006491475 2019-03-26 - Annual Report Annual Report 2019
0006346308 2019-01-30 - Annual Report Annual Report 2018
0006118797 2018-03-12 - Annual Report Annual Report 2017
0005695694 2016-11-14 - 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