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 |
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 | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 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 | - |
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