Search icon

Integral Nursing LLC

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

Company Details

Entity Name: Integral Nursing LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Sep 2022
Business ALEI: 2636214
Annual report due: 31 Mar 2025
Business address: 242 Yaremich Dr, Bridgeport, CT, 06606-2556, United States
Mailing address: 242 Yaremich Dr, Bridgeport, CT, United States, 06606-2556
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: cgardner305@yahoo.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

Officer

Name Role Business address Phone E-Mail Residence address
Clare Gardner Officer 242 Yaremich Dr, Bridgeport, CT, 06606-2556, United States +1 203-257-6908 cgardner305@yahoo.com 242 Yaremich Dr, Bridgeport, CT, 06606-2556, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Clare Gardner Agent 242 Yaremich Dr, Bridgeport, CT, 06606-2556, United States 242 Yaremich Dr, Bridgeport, CT, 06606-2556, United States +1 203-257-6908 cgardner305@yahoo.com 242 Yaremich Dr, Bridgeport, CT, 06606-2556, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011072983 2024-09-22 - Annual Report Annual Report -
BF-0012382099 2024-09-22 - Annual Report Annual Report -
BF-0012681059 2024-07-03 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0011015601 2022-09-25 - 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See something incorrect or outdated?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