Search icon

ALICIA LAPOLICE ND LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ALICIA LAPOLICE ND LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Mar 2021
Business ALEI: 1384418
Annual report due: 31 Mar 2026
Business address: 47 Oak St, Stamford, CT, 06905-5316, United States
Mailing address: 47 Oak St, Suite 290, Stamford, CT, United States, 06905-5316
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: alicialapolice@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
ALICIA M LAPOLICE Officer 47 Oak St, Suite 290, Stamford, CT, 06905-5316, United States +1 203-979-0765 alicialapolice@gmail.com 47 EDGEWOOD AVENUE, GREENWICH, CT, 06830, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALICIA M LAPOLICE Agent 47 Oak St, Suite 290, Stamford, CT, 06905-5316, United States 47 EDGEWOOD AVENUE, GREENWICH, CT, 06830, United States +1 203-979-0765 alicialapolice@gmail.com 47 EDGEWOOD AVENUE, GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013148656 2025-04-01 - Annual Report Annual Report -
BF-0012311814 2024-04-16 - Annual Report Annual Report -
BF-0011095116 2023-03-29 - Annual Report Annual Report -
BF-0010217323 2022-03-21 - Annual Report Annual Report 2022
BF-0010163195 2021-12-08 - Change of Business Address Business Address Change -
BF-0010107932 2021-08-26 2021-08-26 Change of Email Address Business Email Address Change -
0007260021 2021-03-25 2021-03-25 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See something incorrect or outdated?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