Search icon

GREENWICH RADIOLOGICAL GROUP, P. C. THE

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

Company Details

Entity Name: GREENWICH RADIOLOGICAL GROUP, P. C. THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jan 1970
Business ALEI: 0020238
Annual report due: 02 Jan 2026
Business address: 49 LAKE AVENUE, GREENWICH, CT, 06830, United States
Mailing address: 49 LAKE AVENUE, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: kdesai@greenwichradiology.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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREENWICH RADIOLOGICAL GROUP, P.C. SAVINGS AND INVESTMENT PLAN 2012 060859592 2013-06-06 GREENWICH RADIOLOGICAL GROUP P.C. 20
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2004-05-01
Business code 621111
Sponsor’s telephone number 2038696220
Plan sponsor’s mailing address 49 LAKE AVE STE 1, GREENWICH, CT, 06830
Plan sponsor’s address 49 LAKE AVE STE 1, GREENWICH, CT, 06830

Plan administrator’s name and address

Administrator’s EIN 060859592
Plan administrator’s name GREENWICH RADIOLOGICAL GROUP P.C.
Plan administrator’s address 49 LAKE AVE STE 1, GREENWICH, CT, 06830
Administrator’s telephone number 2038696220

Number of participants as of the end of the plan year

Active participants 21
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 21
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-06-06
Name of individual signing SCOTT SULLIVAN
Valid signature Filed with authorized/valid electronic signature
GREENWICH RADIOLOGICAL GROUP, P.C. SAVINGS AND INVESTMENT PLAN 2011 060859592 2012-04-23 GREENWICH RADIOLOGICAL GROUP P.C. 18
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2004-05-01
Business code 621111
Sponsor’s telephone number 2038692030
Plan sponsor’s mailing address 49 LAKE AVE STE 1, GREENWICH, CT, 06830
Plan sponsor’s address 49 LAKE AVE STE 1, GREENWICH, CT, 06830

Plan administrator’s name and address

Administrator’s EIN 060859592
Plan administrator’s name GREENWICH RADIOLOGICAL GROUP P.C.
Plan administrator’s address 49 LAKE AVE STE 1, GREENWICH, CT, 06830
Administrator’s telephone number 2038692030

Number of participants as of the end of the plan year

Active participants 20
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 20
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-04-23
Name of individual signing SCOTT SULLIVAN
Valid signature Filed with authorized/valid electronic signature
GREENWICH RADIOLOGICAL GROUP P.C. PROFIT SHARING PLAN 2010 060859592 2011-05-17 GREENWICH RADIOLOGICAL GROUP, P.C. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-10-30
Business code 621111
Sponsor’s telephone number 2038696020
Plan sponsor’s mailing address 49 LAKE AVENUE, SUITE 1, GREENWICH, CT, 06830
Plan sponsor’s address 49 LAKE AVENUE, SUITE 1, GREENWICH, CT, 06830

Plan administrator’s name and address

Administrator’s EIN 060859592
Plan administrator’s name GREENWICH RADIOLOGICAL GROUP, P.C.
Plan administrator’s address 49 LAKE AVENUE, SUITE 1, GREENWICH, CT, 06830
Administrator’s telephone number 2038696020

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-05-17
Name of individual signing SANDY SCHAFER
Valid signature Filed with authorized/valid electronic signature
GREENWICH RADIOLOGICAL GROUP, P.C. SAVINGS AND INVESTMENT PLAN 2010 060859592 2011-04-27 GREENWICH RADIOLOGICAL GROUP P.C. 20
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2004-05-01
Business code 621111
Sponsor’s telephone number 2038696020
Plan sponsor’s mailing address 49 LAKE AVE STE 1, GREENWICH, CT, 06830
Plan sponsor’s address 49 LAKE AVE STE 1, GREENWICH, CT, 06830

Plan administrator’s name and address

Administrator’s EIN 060859592
Plan administrator’s name GREENWICH RADIOLOGICAL GROUP P.C.
Plan administrator’s address 49 LAKE AVE STE 1, GREENWICH, CT, 06830
Administrator’s telephone number 2038696020

Number of participants as of the end of the plan year

Active participants 18
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 18
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2011-04-27
Name of individual signing SCOTT SULLIVAN
Valid signature Filed with authorized/valid electronic signature
GREENWICH RADIOLOGICAL GROUP, P.C. SAVINGS AND INVESTMENT PLAN 2009 060859592 2010-06-29 GREENWICH RADIOLOGICAL GROUP P.C. 20
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2004-05-01
Business code 621111
Sponsor’s telephone number 2038696020
Plan sponsor’s mailing address 49 LAKE AVE STE 1, GREENWICH, CT, 06830
Plan sponsor’s address 49 LAKE AVE STE 1, GREENWICH, CT, 06830

Plan administrator’s name and address

Administrator’s EIN 060859592
Plan administrator’s name GREENWICH RADIOLOGICAL GROUP P.C.
Plan administrator’s address 49 LAKE AVE STE 1, GREENWICH, CT, 06830
Administrator’s telephone number 2038696020

Number of participants as of the end of the plan year

Active participants 20
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 20
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-06-29
Name of individual signing SCOTT SULLIVAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
AL P. TREBING ESQUIRE Agent CT, United States 161 CHERRY STREET, NEW CANAAN, CT, 06840, United States +1 203-972-5856 alptrebing@trebingassociates.com 54 DANBURY RD, SUITE 266, RIDGEFIELD, CT, 06877, United States

Director

Name Role Business address Phone E-Mail Residence address
AL P. TREBING ESQUIRE Director 161 CHERRY STREET, NEW CANAAN, CT, 06840, United States +1 203-972-5856 alptrebing@trebingassociates.com 54 DANBURY RD, SUITE 266, RIDGEFIELD, CT, 06877, United States

Officer

Name Role Business address Residence address
Kapil Desai Officer 49 Lake Ave, 49 Lake Ave, Greenwich, CT, 06830, United States 5 Midbrook Ln, Darien, CT, 06820-3421, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012898063 2024-12-03 - Annual Report Annual Report -
BF-0012339995 2024-09-10 - Annual Report Annual Report -
BF-0011089040 2024-09-10 - Annual Report Annual Report -
BF-0012734692 2024-08-19 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010171533 2022-05-16 - Annual Report Annual Report 2022
0007192025 2021-02-26 - Annual Report Annual Report 2021
0007192017 2021-02-26 - Annual Report Annual Report 2020
0006715318 2020-01-08 - Annual Report Annual Report 2016
0006715326 2020-01-08 - Annual Report Annual Report 2018
0006715330 2020-01-08 - Annual Report Annual Report 2019

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 10787 HELEN V. D'AQUANNI, ET AL. v BRIAN CATLIN, ET AL. 1991-11-12 Appeal Case Disposed View Case
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