Search icon

Cromwell Massage and Wellness, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: Cromwell Massage and Wellness, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Nov 2022
Business ALEI: 1239682
Annual report due: 31 Mar 2025
Business address: 41 New Britain Ave, Rocky Hill, CT, 06067-1154, United States
Mailing address: 41 New Britain Ave, Rocky Hill, CT, United States, 06067-1154
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: MICHELLE@CROMWELLMASSAGE.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 Residence address
Meghan Hodlin Officer 41 New Britain Ave, Rocky Hill, CT, 06067-1154, United States 27 Seymour St, Bristol, CT, 06010-6823, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Eric S. Parker, Esq. Agent 41 New Britain Ave, Rocky Hill, CT, 06067-1154, United States 41 New Britain Ave, Rocky Hill, CT, 06067-1154, United States +1 860-977-0825 ep@romanoparker.com 34 Old Shore Rd, Old Lyme, CT, 06371-1932, United States

History

Type Old value New value Date of change
Name change THERAPEUTIC ALTERNATIVES LLC Cromwell Massage and Wellness, LLC 2022-12-19
Name change THERAPEUTIC ALTERNATIVES LLP THERAPEUTIC ALTERNATIVES LLC 2022-11-03
Name change THERAPEUTIC ALTERNATIVES LLP Therapeutic Alternatives, LLC 2022-11-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012625369 2024-04-30 2024-04-30 Change of Agent Agent Change -
BF-0012625356 2024-04-30 2024-04-30 Interim Notice Interim Notice -
BF-0012111697 2024-02-16 - Annual Report Annual Report -
BF-0011340742 2023-03-10 - Annual Report Annual Report -
BF-0011534590 2022-12-19 2022-12-19 Name Change Amendment Certificate of Amendment -
BF-0011053063 2022-11-03 2022-11-03 Conversion Certificate of Conversion -
0006939009 2020-06-30 - Annual Report Annual Report 2018
0005847645 2017-05-19 2017-05-19 Business Formation Certificate of Limited Liability Partnership -
See something incorrect or outdated? Let us know

Sources: 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