Search icon

MJ-CT, LLC

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

Company Details

Entity Name: MJ-CT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Oct 2022
Business ALEI: 2639799
Annual report due: 31 Mar 2026
Business address: 41 North Main Street, Norwalk, CT, 06854, United States
Mailing address: 41 North Main Street, Norwalk, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: michael.tu@fyzical.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
UPDIKE, KELLY & SPELLACY, P.C. Agent

Officer

Name Role Residence address
Johnny Chiang Officer 73 Worth Street, Apt 4B, New York, NY, 10013, United States
Michael Tu Officer 170 East 87th Street, Apt W18C, New York, NY, 10128, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013208345 2025-03-10 - Annual Report Annual Report -
BF-0012224493 2024-02-14 - Annual Report Annual Report -
BF-0011074158 2023-01-30 - Annual Report Annual Report -
BF-0011026014 2022-10-03 - Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003359728 Active MUNICIPAL 2020-03-20 2035-03-20 ORIG FIN STMT

Parties

Name MJ-CT, LLC
Role Debtor
Name TOWN OF DARIEN
Role Secured Party
0003318693 Active MUNICIPAL 2019-07-11 2034-06-12 AMENDMENT

Parties

Name MJ-CT, LLC
Role Debtor
Name GREENFIELD CLEANERS, INC.
Role Debtor
Name TOWN OF DARIEN
Role Secured Party
0003312946 Active MUNICIPAL 2019-06-12 2034-06-12 ORIG FIN STMT

Parties

Name GREENFIELD CLEANERS, INC.
Role Debtor
Name TOWN OF DARIEN
Role Secured Party
Name MJ-CT, LLC
Role Debtor
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