Search icon

BEAUTIFUL ACUPUNCTURE, LLC

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

Company Details

Entity Name: BEAUTIFUL ACUPUNCTURE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Oct 2017
Business ALEI: 1253706
Annual report due: 31 Mar 2026
Business address: 20 Linden Hts, Norwalk, CT, 06851-1552, United States
Mailing address: 20 Linden Hts, Norwalk, CT, United States, 06851-1552
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: beautifulacupuncture@gmail.com

Industry & Business Activity

NAICS

621399 Offices of All Other Miscellaneous Health Practitioners

This 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

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Officer

Name Role Business address Residence address
AREUM LEE Officer 20 LIENDEN HTS, NORWALK, CT, 06851, United States 20 LIENDEN HTS, NORWALK, CT, 06851, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013084105 2025-03-27 - Annual Report Annual Report -
BF-0012114488 2024-04-17 - Annual Report Annual Report -
BF-0012316993 2023-11-14 2023-11-14 Change of Business Address Business Address Change -
BF-0010537820 2023-03-22 - Annual Report Annual Report -
BF-0011345302 2023-03-22 - Annual Report Annual Report -
BF-0009776073 2022-03-31 - Annual Report Annual Report -
0007202200 2021-03-03 - Annual Report Annual Report 2020
0006703379 2019-12-27 - Annual Report Annual Report 2018
0006703386 2019-12-27 - Annual Report Annual Report 2019
0005990851 2017-12-27 2017-12-27 Change of Business Address Business Address Change -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005251193 Active MUNICIPAL 2024-11-19 2039-11-19 ORIG FIN STMT

Parties

Name BEAUTIFUL ACUPUNCTURE, LLC
Role Debtor
Name Town of New Canaan
Role Secured Party
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