Search icon

EXCELSIOR CT, LLC

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

Company Details

Entity Name: EXCELSIOR CT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Apr 2017
Business ALEI: 1234786
Annual report due: 31 Mar 2026
Business address: 121 POVERTY HOLLOW ROAD, NEWTOWN, CT, 06470, United States
Mailing address: 121 POVERTY HOLLOW RD, NEWTOWN, CT, United States, 06470
ZIP code: 06470
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: laisun121@gmail.com

Industry & Business Activity

NAICS

621498 All Other Outpatient Care Centers

This U.S. industry comprises establishments with medical staff primarily engaged in providing general or specialized outpatient care (except family planning centers, outpatient mental health and substance abuse centers, HMO medical centers, kidney dialysis centers, and freestanding ambulatory surgical and emergency centers). Centers or clinics of health practitioners with different degrees from more than one industry practicing within the same establishment (e.g., Doctor of Medicine and Doctor of Dental Medicine) are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LAICHING SUN Agent 121 POVERTY HOLLOW ROAD, NEWTOWN, CT, 06470, United States 121 POVERTY HOLLOW ROAD, NEWTOWN, CT, 06470, United States +1 860-212-9307 LAISUN121@GMAIL.COM 121 POVERTY HOLLOW ROAD, NEWTOWN, CT, 06470, United States

Officer

Name Role Business address Phone E-Mail Residence address
LAICHING SUN Officer 121 POVERTY HOLLOW ROAD, NEWTOWN, CT, 06470, United States +1 860-212-9307 LAISUN121@GMAIL.COM 121 POVERTY HOLLOW ROAD, NEWTOWN, CT, 06470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013076288 2025-03-25 - Annual Report Annual Report -
BF-0012286273 2024-03-19 - Annual Report Annual Report -
BF-0011332120 2023-02-13 - Annual Report Annual Report -
BF-0010268383 2022-02-22 - Annual Report Annual Report 2022
0007116456 2021-02-03 - Annual Report Annual Report 2021
0007116438 2021-02-03 - Annual Report Annual Report 2020
0006499154 2019-03-27 - Annual Report Annual Report 2019
0006138135 2018-03-26 - Annual Report Annual Report 2018
0005810231 2017-04-04 2017-04-04 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See something incorrect or outdated?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