Entity Name: | MICHELLE M REYNOLDS, PH.D., LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 11 Jan 2016 |
Business ALEI: | 1195307 |
Annual report due: | 31 Mar 2026 |
Business address: | 11 Woodland Road, Madison, CT, 06443, United States |
Mailing address: | 11 Woodland Road, Suite 2, Madison, CT, United States, 06443 |
ZIP code: | 06443 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | drreynolds@lifecatalystct.com |
NAICS
624190 Other Individual and Family ServicesThis industry comprises establishments primarily engaged in providing nonresidential individual and family social assistance services (except those specifically directed toward children, the elderly, or persons with intellectual and/or developmental disabilities). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MICHELLE M REYNOLDS PH.D. | Agent | 11 Woodland Road, Suite 2, Madison, CT, 06443, United States | 11 Woodland Road, Suite 2, Madison, CT, 06443, United States | +1 203-208-8996 | drreynolds@lifecatalystct.com | 90 ROYAL OAK DR, DURHAM, CT, 06422, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
MICHELLE M REYNOLDS PH.D. | Officer | 2614 Boston Post Rd, 32A, Guilford, CT, 06437-1369, United States | +1 203-208-8996 | drreynolds@lifecatalystct.com | 90 ROYAL OAK DR, DURHAM, CT, 06422, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013061498 | 2025-03-31 | - | Annual Report | Annual Report | - |
BF-0012261991 | 2024-03-11 | - | Annual Report | Annual Report | - |
BF-0011448882 | 2023-01-23 | - | Annual Report | Annual Report | - |
BF-0010193386 | 2022-03-23 | - | Annual Report | Annual Report | 2022 |
BF-0009972274 | 2021-12-02 | - | Annual Report | Annual Report | - |
BF-0009631457 | 2021-12-02 | - | Annual Report | Annual Report | 2017 |
BF-0009631463 | 2021-12-02 | - | Annual Report | Annual Report | 2019 |
BF-0009631458 | 2021-12-02 | - | Annual Report | Annual Report | 2020 |
BF-0009631469 | 2021-12-02 | - | Annual Report | Annual Report | 2018 |
0005466770 | 2016-01-11 | 2016-01-11 | Business Formation | Certificate of Organization | - |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005157101 | Active | OFS | 2023-08-01 | 2028-08-01 | ORIG FIN STMT | |||||||||||||
|
Name | MICHELLE M REYNOLDS, PH.D., LLC |
Role | Debtor |
Name | Webster Bank, N.A. |
Role | Secured Party |
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