Entity Name: | Revive Nurse Consulting LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 16 Dec 2016 |
Business ALEI: | 1226105 |
Annual report due: | 31 Mar 2026 |
Business address: | 83 BOWERS HILL ROAD, OXFORD, CT, 06478, United States |
Mailing address: | 83 BOWERS HILL ROAD, OXFORD, CT, United States, 06478 |
ZIP code: | 06478 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | daycarenursingandmorellc@gmail.com |
NAICS
621399 Offices of All Other Miscellaneous Health PractitionersThis 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
Name | Role | Business address | Residence address |
---|---|---|---|
LINDSEY GRAILICH | Officer | 83 BOWERS HILL ROAD, OXFORD, CT, United States | 83 BOWERS HILL ROAD, OXFORD, CT, 06478, United States |
TYLER GRAILICH | Officer | 83 BOWERS HILL ROAD, OXFORD, CT, United States | 83 BOWERS HILL ROAD, OXFORD, CT, 06478, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
LINDSEY HELLAUER GRAILICH | Agent | 83 BOWERS HILL ROAD, OXFORD, CT, 06478, United States | 83 BOWERS HILL ROAD, OXFORD, CT, 06478, United States | +1 203-305-8107 | daycarenursingandmorellc@gmail.com | 83 BOWERS HILL ROAD, OXFORD, CT, 06478, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | DAYCARE NURSING & MORE LLC | Revive Nurse Consulting LLC | 2024-09-01 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013068663 | 2025-03-28 | - | Annual Report | Annual Report | - |
BF-0012752349 | 2024-09-01 | 2024-09-01 | Name Change Amendment | Certificate of Amendment | - |
BF-0012245479 | 2024-03-06 | - | Annual Report | Annual Report | - |
BF-0011466227 | 2023-03-24 | - | Annual Report | Annual Report | - |
BF-0010295644 | 2022-03-31 | - | Annual Report | Annual Report | 2022 |
0007273305 | 2021-03-31 | - | Annual Report | Annual Report | 2021 |
0006797261 | 2020-02-28 | - | Annual Report | Annual Report | 2020 |
0006411070 | 2019-02-26 | - | Annual Report | Annual Report | 2019 |
0006114318 | 2018-03-09 | - | Annual Report | Annual Report | 2018 |
0006114332 | 2018-03-09 | 2018-03-09 | Change of Agent Address | Agent Address Change | - |
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