Search icon

NorthPoint Performance, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: NorthPoint Performance, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Jul 2022
Date of dissolution: 08 Mar 2023
Business ALEI: 2596172
Annual report due: 31 Mar 2026
Business address: 228 JAMES STREET, FEEDING HILLS, MA, 01030, United States
Mailing address: 228 JAMES STREET, FEEDING HILLS, MA, United States, 01030
Place of Formation: CONNECTICUT
E-Mail: info@northpointpt.com

Industry & Business Activity

NAICS

621340 Offices of Physical, Occupational and Speech Therapists, and Audiologists

This industry comprises establishments of independent health practitioners primarily engaged in one of the following: (1) providing physical therapy services to patients who have impairments, functional limitations, disabilities, or changes in physical functions and health status resulting from injury, disease or other causes, or who require prevention, wellness or fitness services; (2) planning and administering educational, recreational, and social activities designed to help patients or individuals with disabilities regain physical or mental functioning or adapt to their disabilities; and (3) diagnosing and treating speech, language, or hearing problems. 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
NORTHWEST REGISTERED AGENT LLC Agent

Officer

Name Role Phone E-Mail Residence address
Alexander Watkins Officer +1 413-530-6941 awatkins0824@gmail.com 777 MAIN STREET, APT 1411, HARTFORD, CT, 06103, United States

History

Type Old value New value Date of change
Name change Function Forged, LLC NorthPoint Performance, LLC 2022-10-05
Name change New England Functional Training Center, LLC Function Forged, LLC 2022-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012616027 2024-04-22 2024-04-22 Reinstatement Certificate of Reinstatement -
BF-0011727928 2023-03-07 2023-03-08 Dissolution Certificate of Dissolution -
BF-0011027923 2022-10-05 2022-10-05 Name Change Amendment Certificate of Amendment -
BF-0011024252 2022-09-30 2022-09-30 Name Change Amendment Certificate of Amendment -
BF-0010673474 2022-07-09 - Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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