Search icon

DENISE, LLC

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

Company Details

Entity Name: DENISE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Dec 2016
Business ALEI: 1226010
Annual report due: 31 Mar 2026
Business address: 4 Armonk St, Greenwich, CT, 06830-5803, United States
Mailing address: 4 Armonk St, Unit 3, Greenwich, CT, United States, 06830-5803
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: denisearmenio4@gmail.com

Industry & Business Activity

NAICS

812199 Other Personal Care Services

This U.S. industry comprises establishments primarily engaged in providing personal care services (except hair, nail, facial, nonpermanent makeup, or non-medical diet and weight reducing services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address
OPTIMIZED MIND & BODY, LLC Officer 4 Armonk St, UNIT 3, Greenwich, CT, 06830-5803, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DENISE ARMENIO Agent 4 Armonk St, Unit 3, Greenwich, CT, 06830-5803, United States 4 Armonk St, Unit 3, Greenwich, CT, 06830-5803, United States +1 203-274-2664 DENISEARMENIO4@GMAIL.COM 4 Armonk St, Apt 3, Greenwich, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013068616 2025-03-31 - Annual Report Annual Report -
BF-0011465336 2024-01-29 - Annual Report Annual Report -
BF-0012243104 2024-01-29 - Annual Report Annual Report -
BF-0010295628 2022-03-12 - Annual Report Annual Report 2022
0007191611 2021-02-26 - Annual Report Annual Report 2021
0007191607 2021-02-26 - Annual Report Annual Report 2020
0006441448 2019-03-11 - Annual Report Annual Report 2019
0006407099 2019-02-25 - Annual Report Annual Report 2018
0005975178 2017-11-29 - Annual Report Annual Report 2017
0005731660 2016-12-13 2016-12-13 Business Formation Certificate of Organization -

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_18-cv-00903 Judicial Publications 42:1983 Prisoner Civil Rights Prisoner - Civil Rights (U.S. defendant)
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name rivera L.L.C.
Role Defendant
Name Shawn Milner
Role Plaintiff
Name Scanning Program - Bridgeport
Role Correctional Center
Name Scanning Program - Corrigan Radgowski
Role Correctional Center
Name Scanning Program - MacDougall Walker
Role Correctional Center
Name Scanning Program - Northern
Role Correctional Center
Name Scanning Program - Garner
Role Correctional Center
Name Scanning Program - Hartford
Role Correctional Center
Name Chris
Role Defendant
Name DENISE, LLC
Role Defendant
Name JOE, INC.
Role Defendant
Name Sharron Laplante
Role Defendant
Name Micheal
Role Defendant
Name Allison Black
Role Defendant

Opinions

Opinion ID USCOURTS-ctd-3_18-cv-00903-0
Date 2019-01-02
Notes INITIAL REVIEW ORDER: For the reasons discussed in the attached ruling, plaintiff's ADA claims are DISMISSED without prejudice pursuant to 28 U.S.C. § 1915A(b)(1), and his motion for a temporary restraining order (Doc. #8) is DENIED as moot. The case will proceed on plaintiff's claims for money damages arising from alleged deliberate indifference to serious medical needs by all defendants as well as Nurse Joe's confinement of plaintiff to an overnight stay without clothing in the medical unit. The Court enters the following orders:(1) The Clerk shall verify the current work address for each defendant with the Department of Correction Office of Legal Affairs, mail a waiver of service of process request packet to each defendant at the address provided within twenty-one (21) days of this Order, and report to the Court on the status of those waiver requests on the thirty-fifth day after mailing. If any defendant fails to return the waiver request, the Clerk shall make arrangements for in-person service by the U.S. Marshals Service on the defendant in his or her individual capacity and the defendant shall be required to pay the costs of such service in accordance with Federal Rule of Civil Procedure 4(d).(2) The Clerk shall prepare a summons form and send an official capacity service packet to the U.S. Marshal Service. The U.S. Marshal is directed to effect service of the complaint on the defendants in their official capacities at the Office of the Attorney General, 55 Elm Street, Hartford, CT 06141, within twenty-one (21) days from the date of this order and to file a return of service within thirty (30) days from the date of this order.(3) The Clerk shall send plaintiff a copy of this Order.(4) The Clerk shall send a courtesy copy of the Complaint and this Order to the Connecticut Attorney General and the Department of Correction Office of Legal Affairs.(5) The defendants shall file their response to the complaint, either an answer or motion to dismiss, within sixty (60) days from the date the waiver forms are sent. If they choose to file an answer, they shall admit or deny the allegations and respond to the cognizable claim recited above. They also may include any and all additional defenses permitted by the Federal Rules.(6) Discovery, pursuant to Federal Rules of Civil Procedure 26 through 37, shall be completed within seven months (210 days) from the date of this order. Discovery requests need not be filed with the Court.(7) All motions for summary judgment shall be filed within eight months (240 days) from the date of this order.(8)Pursuant to Local Civil Rule 7(a), a nonmoving party must respond to a dispositive motion within twenty-one (21) days of the date the motion was filed. If no response is filed, or the response is not timely, the dispositive motion can be granted absent objection.(9) If plaintiff changes his address at any time during the litigation of this case, Local Court Rule 83.1(c)(2) provides that plaintiff MUST notify the court. Failure to do so can result in the dismissal of the case. Plaintiff must give notice of a new address even if he is incarcerated. Plaintiff should write PLEASE NOTE MY NEW ADDRESS on the notice. It is not enough to just put the new address on a letter without indicating that it is a new address. If plaintiff has more than one pending case, he should indicate all of the case numbers in the notification of change of address. Plaintiff should also notify the defendant or the attorney for the defendant of his new address. (10) Plaintiff shall utilize the Prisoner Efiling Program when filing documents with the court. Plaintiff is advised that the Program may be used only to file documents with the court. Local court rules provide that discovery requests are not filed with the court. D. Conn. L. Civ. R. 5(f). Therefore, discovery requests must be served on defendants' counsel by regular mail.It is so ordered. Signed by Judge Jeffrey A. Meyer on 1/2/2019. (Sokoloff-Rubin, E.)
View View File
Opinion ID USCOURTS-ctd-3_18-cv-00903-1
Date 2020-01-10
Notes ORDER DISMISSING CASE. For the reasons set forth in the attached opinion, the Court DISMISSES this case pursuant to Fed. R. Civ. P. 41(b) without prejudice to plaintiff's filing of a motion for relief from judgment pursuant to Fed. R. Civ. P. 60(b) explaining why he has not complied with the Court's order to show cause. Any such motion must be filed promptly upon plaintiff's learning of the dismissal of this action. The Court DENIES without prejudice all pending motions as moot in light of the dismissal of this action. The Clerk of Court shall close this case. It is so ordered. Signed by Judge Jeffrey A. Meyer on 1/10/2020. (Al-Jarani, Y.)
View View File
Opinion ID USCOURTS-ctd-3_18-cv-00903-2
Date 2021-02-24
Notes ORDER RE CROSS MOTIONS FOR SUMMARY JUDGMENT (Docs. #80, 84). For the reasons set forth in the attached opinion, the defendants' motion for summary judgment (Doc. #80) is GRANTED in part and DENIED in part. The motion is granted as to defendants Warden Allison Black, Lieutenant Rivera, Nurse Chris, Nurse Denise, Nurse Joe, and Nurse Michael for failure to exhaust administrative remedies. The motion is denied as to defendant Dr. Sharron Laplante with respect to plaintiff Shawn Milner's claim under the Fourteenth Amendment for deliberate indifference to his serious medical needs. Plaintiff Shawn Milner's cross-motion for summary judgment (Doc. #84) is DENIED. It is so ordered. Signed by Judge Jeffrey A. Meyer on 02/24/2021. (Martinez, C.)
View View File
Opinion ID USCOURTS-ctd-3_18-cv-00903-3
Date 2022-09-30
Notes ORDER RE CROSS-MOTIONS FOR SUMMARY JUDGMENT. For the reasons stated in the attached ruling, the Court GRANTS defendant Dr. Laplante's motion for partial summary judgment (Doc. #170) with respect to Milner's claim of deliberate indifference as to the treatment of his seizure condition. The Court DENIES plaintiff Milner's cross-motion for summary judgment (Doc #175) with respect to Dr. Laplante's treatment of both his seizure and pain conditions. Accordingly, this case shall proceed to trial solely with respect to Milner's claim that Dr. Laplante was deliberately indifferent with respect to treatment of his conditions of pain and anxiety. The Court will separately enter a trial scheduling order. Signed by Judge Jeffrey A. Meyer on 09/30/2022. (Heavenrich, S.)
View View File
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