Search icon

CARDIOLOGY ASSOCIATES OF FAIRFIELD COUNTY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CARDIOLOGY ASSOCIATES OF FAIRFIELD COUNTY, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 May 1970
Business ALEI: 0007803
Annual report due: 26 May 2026
Business address: 1177 SUMMER STREET, STAMFORD, CT, 06905, United States
Mailing address: 1177 SUMMER STREET, 5/F, STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: odinglasan@cafconline.com

Industry & Business Activity

NAICS

621111 Offices of Physicians (except Mental Health Specialists)

This U.S. industry comprises establishments of health practitioners having the degree of M.D. (Doctor of Medicine) or D.O. (Doctor of Osteopathic Medicine) primarily engaged in the independent practice of general or specialized medicine (except psychiatry or psychoanalysis) or surgery. 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

Director

Name Role Business address Phone E-Mail Residence address
JOSEPH TIANO, MD Director 1177 SUMMER STREET, 5/F, STAMFORD, CT, 06905, United States - - 105 Deer Park Rd, Fairfield, CT, 06824-4531, United States
MICHAEL PITTARO, MD Director 1177 SUMMER STREET, 5/F, STAMFORD, CT, 06905, United States - - 143 Thurton Dr, New Canaan, CT, 06840-6013, United States
JEFFREY BERMAN, MD Director 1177 SUMMER STREET, 5/F, STAMFORD, CT, 06905, United States - - 8 Lamplight Ln, Westport, CT, 06880-6106, United States
THOMAS NERO, MD Director 1177 SUMMER STREET, 5/F, STAMFORD, CT, 06905, United States - - 167 Skunk Ln, Wilton, CT, 06897-2723, United States
CHARLES ROUSE, MD Director 1177 SUMMER STREET, 5/F, STAMFORD, CT, 06905, United States - - 184 Summer St, PH 2209, Stamford, CT, 06905, United States
EDWARD PORTNAY, MD Director 1177 SUMMER STREET, 5/F, STAMFORD, CT, 06905, United States - - 621 Shrub Oak Ln, Fairfield, CT, 06824-7813, United States
ROBERT JUMPER, MD Director 1177 SUMMER STREET, 5/F, STAMFORD, CT, 06905, United States - - 4 Charcoal Ln, Westport, CT, 06880-1631, United States
EDWARD CARRERAS, MD Director 1177 SUMMER STREET, 5/F, STAMFORD, CT, 06905, United States - - 133 Roseville Rd, Westport, CT, 06880-2608, United States
SUHASH PATEL, MD Director 1177 SUMMER STREET, 5/F, STAMFORD, CT, 06905, United States - - 201 Commons Park S, UNIT 1304, Stamford, CT, 06902-7064, United States
JARED SELTER, MD Director 1177 SUMMER STREET, 5/F, STAMFORD, CT, 06905, United States - - 40 Tanglewood Rd, Fairfield, CT, 06824-1825, United States

Officer

Name Role Business address Phone E-Mail Residence address
DAVID LORENZ, MD Officer 1177 SUMMER STREET, 5/F, STAMFORD, CT, 06905, United States +1 203-615-1439 dlorenzmd@cafconline.com 1 Nutmeg Ln, Westport, CT, 06880-3033, United States
ROBERT JUMPER, MD Officer 1177 SUMMER STREET, 5/F, STAMFORD, CT, 06905, United States - - 4 Charcoal Ln, Westport, CT, 06880-1631, United States
ROBERT LABARRE, MD Officer 1177 SUMMER STREET, 5/F, STAMFORD, CT, 06905, United States - - 7 Joann Cir, Westport, CT, 06880-2634, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID LORENZ, MD Agent 1177 SUMMER STREET, 5/F, STAMFORD, CT, 06905, United States 1177 SUMMER STREET, 5/F, STAMFORD, CT, 06905, United States +1 203-615-1439 dlorenzmd@cafconline.com 1 Nutmeg Ln, Westport, CT, 06880-3033, United States

National Provider Identifier

NPI Number:
1104859172

Authorized Person:

Name:
MR. JOSEPH TIANO
Role:
EXECUTIVE DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
No
Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
Yes

Contacts:

Fax:
2033531133
Fax:
2033231133

Form 5500 Series

Employer Identification Number (EIN):
060863598
Plan Year:
2023
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
70
Sponsors Telephone Number:

History

Type Old value New value Date of change
Name change CARDIOLOGY ASSOCIATES, P.C. CARDIOLOGY ASSOCIATES OF FAIRFIELD COUNTY, P.C. 1993-12-20

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012897256 2025-04-29 - Annual Report Annual Report -
BF-0012312429 2024-04-26 - Annual Report Annual Report -
BF-0011080405 2023-05-03 - Annual Report Annual Report -
BF-0010289158 2022-04-26 - Annual Report Annual Report 2022
BF-0009857991 2021-12-23 - Annual Report Annual Report -

Debts and Liens

Subsequent Filing No:
0003407127
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2020-10-16
Lapse Date:
2026-04-13
Subsequent Filing No:
0003084266
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2015-10-26
Lapse Date:
2026-04-13
Subsequent Filing No:
0002809507
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2011-04-13
Lapse Date:
2026-04-13

Court Cases Opinions

Summary

Category:
Judicial Publications
Circuit:
2nd
Cause:
42:2000e Job Discrimination (Employment)
Case Type:
civil
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CARDIOLOGY ASSOCIATES OF FAIRFIELD COUNTY, P.C.
Party Role:
Defendant
Party Name:
Kisha Young
Party Role:
Plaintiff

Opinions

PDF File:
Opinion Date:
2013-05-20
Opinion Notes:
ORDER: The Settlement Conference is rescheduled to Tuesday 6/11/2013 at 1:00 PM in Chambers Room 262, 450 Main St., Hartford, CT before Judge Donna F. Martinez. See attached order for important instructions. (Constantine, A.)
PDF File:
Opinion Date:
2013-04-10
Opinion Notes:
ORDER : A settlement conference is scheduled for 5/17/2013 at 1:00 PM in Chambers Room 262, 450 Main St., Hartford, CT before Judge Donna F. Martinez. See attached order for important instructions. (Constantine, A.)

Reviews Leave a review

This company hasn't received any reviews.

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