Search icon

ARISTA HEALTH, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ARISTA HEALTH, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jul 2020
Business ALEI: 1349575
Annual report due: 31 Mar 2026
Business address: 46 DORSET LANE, FARMINGTON, CT, 06032, United States
Mailing address: 46 DORSET LANE, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: Compliancemail@cscinfo.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
JOHN F RODIS Officer 46 DORSET LANE, FARMINGTON, CT, 06032, United States 46 DORSET LANE, FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013132696 2025-03-12 - Annual Report Annual Report -
BF-0012372509 2024-03-19 - Annual Report Annual Report -
BF-0011368210 2023-03-11 - Annual Report Annual Report -
BF-0010278533 2022-03-21 - Annual Report Annual Report 2022
BF-0010466029 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007247152 2021-03-20 - Annual Report Annual Report 2021
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006940243 2020-07-02 2020-07-02 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See something incorrect or outdated?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