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 |
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 |
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 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