Search icon

ENVISION CHIROPRACTIC AND WELLNESS LLC

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

Company Details

Entity Name: ENVISION CHIROPRACTIC AND WELLNESS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 Jul 2019
Business ALEI: 1316595
Annual report due: 31 Mar 2025
Business address: 4 Willowbrook Rd, Cromwell, CT, 06416-2501, United States
Mailing address: 4 Willowbrook Rd, Cromwell, CT, United States, 06416-2501
ZIP code: 06416
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: envisionchiropracticllc@gmail.com

Industry & Business Activity

NAICS

621310 Offices of Chiropractors

This industry comprises establishments of health practitioners having the degree of D.C. (Doctor of Chiropractic) primarily engaged in the independent practice of chiropractic. These practitioners provide diagnostic and therapeutic treatment of neuromusculoskeletal and related disorders through the manipulation and adjustment of the spinal column and extremities, and 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
Lauren Zolnowsky Agent 4 Willowbrook Rd, Cromwell, CT, 06416-2501, United States 4 Willowbrook Rd, Cromwell, CT, 06416-2501, United States +1 860-421-3435 envisionchiropracticllc@gmail.com 16 McKenna Dr, Middletown, CT, 06457-4013, United States

Officer

Name Role Business address Residence address
LAUREN GRACE ZOLNOWSKY Officer 4 Willowbrook Rd, Cromwell, CT, 06416-2501, United States 16 McKenna Dr, Middletown, CT, 06457-4013, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012273756 2024-03-07 - Annual Report Annual Report -
BF-0011472239 2023-03-30 - Annual Report Annual Report -
BF-0010222187 2022-03-05 - Annual Report Annual Report 2022
BF-0009786500 2021-09-08 - Annual Report Annual Report -
0006870958 2020-04-02 - Annual Report Annual Report 2020
0006865954 2020-03-31 2020-04-01 Interim Notice Interim Notice -
0006609059 2019-07-26 2019-07-26 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See something incorrect or outdated?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