Search icon

OPTIMUM PERFORMANCE THERAPEUTIC MASSAGE & BODYWORK, LLC

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

Company Details

Entity Name: OPTIMUM PERFORMANCE THERAPEUTIC MASSAGE & BODYWORK, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Apr 2019
Business ALEI: 1304522
Annual report due: 31 Mar 2026
Business address: 325 Main Street South, Southbury, CT, 06488, United States
Mailing address: 325 Main Street South, Southbury, CT, United States, 06488
ZIP code: 06488
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: optimumperformancemassage@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 Business address Mailing address Phone E-Mail Residence address
DAVID GASSNER Agent 325 Main Street S., Southbury, CT, 06488, United States 13 WHITE GATE ROAD, OXFORD, CT, 06478, United States +1 203-885-3331 davegassnerlmt@gmail.com 13 WHITE GATE ROAD, OXFORD, CT, 06478, United States

Officer

Name Role Business address Phone E-Mail Residence address
DAVID GASSNER Officer 13 WHITE GATE ROAD, OXFORD, CT, 06478, United States +1 203-885-3331 davegassnerlmt@gmail.com 13 WHITE GATE ROAD, OXFORD, CT, 06478, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013108947 2025-04-01 - Annual Report Annual Report -
BF-0012274050 2024-03-29 - Annual Report Annual Report -
BF-0011478751 2023-03-26 - Annual Report Annual Report -
BF-0010255013 2022-03-30 - Annual Report Annual Report 2022
BF-0010522675 2022-03-22 2022-03-22 Change of Business Address Business Address Change -
0007256711 2021-03-24 - Annual Report Annual Report 2021
0006936514 2020-06-30 - Annual Report Annual Report 2020
0006516289 2019-04-01 2019-04-01 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See something incorrect or outdated?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