Entity Name: | Shoreline Sound Speech Therapy, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 25 Jul 2022 |
Business ALEI: | 2604292 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 621340 - Offices of Physical, Occupational and Speech Therapists, and Audiologists |
Business address: | 3 Knutson Rd, Old Lyme, CT, 06371-1111, United States |
Mailing address: | 3 Knutson Rd, Old Lyme, CT, United States, 06371-1111 |
ZIP code: | 06371 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | shorlinesoundspeech@gmail.com |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Eilis C. Welsh | Officer | 7 Maynard Cir, Old Saybrook, CT, 06475-2209, United States | 7 Maynard Cir, Old Saybrook, CT, 06475-2209, United States |
Sean Welsh | Officer | 7 Maynard Cir, Old Saybrook, CT, 06475-2209, United States | 7 Maynard Cir, Old Saybrook, CT, 06475-2209, United States |
Jennifer Welsh | Officer | 7 Maynard Cir, Old Saybrook, CT, 06475-2209, United States | 123 Virginia Ave, New Britain, CT, 06052, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012205637 | 2024-10-28 | No data | Annual Report | Annual Report | No data |
BF-0011516147 | 2023-05-22 | No data | Annual Report | Annual Report | No data |
BF-0010937685 | 2022-07-25 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website