Search icon

GRACE KELLEY CRNA, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: GRACE KELLEY CRNA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Nov 2016
Business ALEI: 1222775
Annual report due: 31 Mar 2026
Business address: 374 LITCHFIELD ST., THOMASTON, CT, 06787, United States
Mailing address: 374 LITCHFIELD ST., THOMASTON, CT, United States, 06787
ZIP code: 06787
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: EFILE1234@INCFILE.COM

Industry & Business Activity

NAICS

622110 General Medical and Surgical Hospitals

This industry comprises establishments known and licensed as general medical and surgical hospitals primarily engaged in providing diagnostic and medical treatment (both surgical and nonsurgical) to inpatients with any of a wide variety of medical conditions. These establishments maintain inpatient beds and provide patients with food services that meet their nutritional requirements. These hospitals have an organized staff of physicians and other medical staff to provide patient care services. These establishments usually provide other services, such as outpatient services, anatomical pathology services, diagnostic X-ray services, clinical laboratory services, operating room services for a variety of procedures, and pharmacy services. Learn more at the U.S. Census Bureau

Agent

Name Role
REPUBLIC REGISTERED AGENT LLC Agent

Officer

Name Role Business address Residence address
GRACE KELLEY Officer 374 LITCHFIELD ST., THOMASTON, CT, 06787, United States 374 LITCHFIELD ST., THOMASTON, CT, 06787, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013067304 2025-03-26 - Annual Report Annual Report -
BF-0012253298 2024-03-18 - Annual Report Annual Report -
BF-0011460366 2023-04-12 - Annual Report Annual Report -
BF-0010212297 2022-03-24 - Annual Report Annual Report 2022
0007279748 2021-04-01 - Annual Report Annual Report 2021
0006869174 2020-04-01 - Annual Report Annual Report 2020
0006521590 2019-04-04 - Annual Report Annual Report 2019
0006509613 2019-03-29 - Annual Report Annual Report 2018
0005958656 2017-11-01 - Annual Report Annual Report 2017
0005701109 2016-11-22 2016-11-22 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See something incorrect or outdated?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