Search icon

NEW ENGLAND BIO SURGICAL, LLC

Company Details

Entity Name: NEW ENGLAND BIO SURGICAL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Aug 2016
Business ALEI: 1213416
Annual report due: 31 Mar 2023
NAICS code: 541990 - All Other Professional, Scientific, and Technical Services
Business address: 31 LAROVERA TERRACE, ANSONIA, CT, 06401, United States
Mailing address: 31 LAROVERA TERRACE, ANSONIA, CT, United States, 06401
ZIP code: 06401
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: Customerservice@nebss.com
E-Mail: tlcharles33@yahoo.com

Officer

Name Role Business address Residence address
BRANDON J EVANS Officer 31 LAROVERA TERRACE, ANSONIA, CT, 06401, United States 15 CHATHAM STREET, NEW HAVEN, CT, 06513, United States
TAMMY CHARLES Officer 31 LAROVERA TERRACE, ANSONIA, CT, 06401, United States 31 LAROVERA TERRACE, ANSONIA, CT, 06401, United States

Agent

Name Role Mailing address Residence address
BRANDON EVANS Agent 50 Greenhill Terrace, NEW HAVEN, CT, 06516, United States 50 Greenhill Terrace, NEW HAVEN, CT, 06516, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013237217 2024-12-03 2024-12-03 Reinstatement Certificate of Reinstatement No data
BF-0013228811 2024-11-25 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0012740981 2024-08-22 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0010206228 2024-06-03 No data Annual Report Annual Report 2022
BF-0012619281 2024-04-24 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0012537191 2024-01-23 2024-01-23 Change of Email Address Business Email Address Change No data
BF-0010473142 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change No data
0007143845 2021-02-10 No data Annual Report Annual Report 2021
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change No data
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change No data

Date of last update: 03 Feb 2025

Sources: Connecticut's Official State Website