Entity Name: | STEPHEN D. BREDA, M.D., F.A.C.S., P.C. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 11 Jul 1975 |
Business ALEI: | 0017993 |
Annual report due: | 11 Jul 2025 |
Business address: | 4695 MAIN STREET SUITE 1, BRIDGEPORT, CT, 06606, United States |
Mailing address: | 4695 MAIN STREET SUITE ONE COMMERCE PARK, BRIDGEPORT, CT, United States, 06606 |
ZIP code: | 06606 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 100 |
E-Mail: | SBREDA@BREDAMD.COM |
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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Stephen breda | Agent | 4695 MAIN STREET SUITE 1, BRIDGEPORT, CT, 06606, United States | 4695 MAIN STREET SUITE 1, BRIDGEPORT, CT, 06606, United States | +1 203-257-5558 | sbreda@bredamd.com | 4695 MAIN STREET SUITE 1, BRIDGEPORT, CT, 06606, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
KIM R OWEN MD | Officer | SUITE ONE, COMMERCE PARK, 4695 MAIN STREET, BRIDGEPORT, CT, 06606, United States | 85 MORNING GLORY DRIVE, EASTON, CT, 06612, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
STEPHEN D. BREDA M.FACS. | Director | SUITE ONE, COMMERCE PARK, 4695 MAIN STREET, BRIDGEPORT, CT, 06606, United States | 85 MORNING GLORY, EASTON, CT, 06612, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | FRANK JOSEPH RICCIO, M.D., F.A.C.S., P.C. | STEPHEN D. BREDA, M.D., F.A.C.S., P.C. | 2001-08-03 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012341972 | 2024-06-12 | - | Annual Report | Annual Report | - |
BF-0011089956 | 2023-06-15 | - | Annual Report | Annual Report | - |
BF-0010383414 | 2022-07-11 | - | Annual Report | Annual Report | 2022 |
BF-0009761250 | 2021-07-27 | - | Annual Report | Annual Report | - |
0007216503 | 2021-03-10 | - | Annual Report | Annual Report | 2020 |
0007216486 | 2021-03-10 | - | Annual Report | Annual Report | 2019 |
0006200569 | 2018-06-14 | - | Annual Report | Annual Report | 2015 |
0006200576 | 2018-06-14 | - | Annual Report | Annual Report | 2017 |
0006200573 | 2018-06-14 | - | Annual Report | Annual Report | 2016 |
0006200580 | 2018-06-14 | - | Annual Report | Annual Report | 2018 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6640158409 | 2021-02-10 | 0156 | PPS | 4695 Main St Ste 1, Bridgeport, CT, 06606-1802 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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