Search icon

ALTIERI MASSAGE THERAPY LLC

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

Company Details

Entity Name: ALTIERI MASSAGE THERAPY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Admin Dissolution Initiated
Date Formed: 26 Feb 2019
Business ALEI: 1300710
Annual report due: 31 Mar 2026
Business address: 42 State Street, North Haven, CT, 06473, United States
Mailing address: 10 Algonquin Dr, Wallingford, CT, United States, 06492
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: EFILE1234@INCFILE.COM
E-Mail: altierimassagetherapy@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

Officer

Name Role Business address Phone E-Mail Residence address
Richard Altieri Officer 42 State Street, North Haven, CT, 06473, United States +1 203-815-5477 altierimassagetherapy@gmail.com 10 Algonquin Dr, Wallingford, CT, 06492, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Richard Altieri Agent 42 State Street, North Haven, CT, 06473, United States 10 Algonquin Dr, Wallingford, CT, 06492, United States +1 203-815-5477 altierimassagetherapy@gmail.com 10 Algonquin Dr, Wallingford, CT, 06492, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013353588 2025-03-24 - Reinstatement Certificate of Reinstatement -
BF-0013226632 2024-11-22 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012736986 2024-08-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0012518598 2023-12-01 - Mass Agent Change � Address Agent Address Change -
BF-0011750636 2023-03-23 2023-03-23 Change of Business Address Business Address Change -
BF-0010360004 2022-03-24 - Annual Report Annual Report 2022
0007076022 2021-01-22 - Annual Report Annual Report 2021
0006771980 2020-02-21 - Annual Report Annual Report 2020
0006416140 2019-02-26 2019-02-26 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