Search icon

MICHELLE M REYNOLDS, PH.D., LLC

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

Company Details

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

Industry & Business Activity

NAICS

624190 Other Individual and Family Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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 -

Debts and Liens

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

Parties

Name MICHELLE M REYNOLDS, PH.D., LLC
Role Debtor
Name Webster Bank, N.A.
Role Secured Party
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