Search icon

THRIVE NUTRITION OF CONNECTICUT LLC

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

Company Details

Entity Name: THRIVE NUTRITION OF CONNECTICUT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Jan 2016
Business ALEI: 1195728
Annual report due: 31 Mar 2026
Business address: 199 Ethan Allen Highway, RIDGEFIELD, CT, 06877, United States
Mailing address: 47 Briar Ridge Rd, RIDGEFIELD, CT, United States, 06877
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rbnutrition1@gmail.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 Business address Mailing address Phone E-Mail Residence address
RENA BRUCKMAN Agent 199 ETHAN ALLEN HIGHWAY, RIDGEFIELD, CT, 06877, United States 199 ETHAN ALLEN HIGHWAY, RIDGEFIELD, CT, 06877, United States +1 914-320-3197 rbnutrition1@gmail.com 47 BRIAR RIDGE ROAD, RIDGEFIELD, CT, 06877, United States

Officer

Name Role Business address Phone E-Mail Residence address
RENA BRUCKMAN Officer 199 ETHAN ALLEN HIGHWAY, RIDGEFIELD, CT, 06877, United States +1 914-320-3197 rbnutrition1@gmail.com 47 BRIAR RIDGE ROAD, RIDGEFIELD, CT, 06877, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013061663 2025-03-17 - Annual Report Annual Report -
BF-0012407470 2024-01-31 - Annual Report Annual Report -
BF-0011453277 2023-06-23 - Annual Report Annual Report -
BF-0009871594 2023-06-23 - Annual Report Annual Report -
BF-0010898440 2023-06-23 - Annual Report Annual Report -
BF-0009108161 2023-05-02 - Annual Report Annual Report 2020
0006387446 2019-02-16 - Annual Report Annual Report 2019
0006072319 2018-02-12 - Annual Report Annual Report 2017
0006072324 2018-02-12 - Annual Report Annual Report 2018
0005472181 2016-01-25 2016-01-25 Business Formation Certificate of Organization -
See something incorrect or outdated?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