Search icon

NAUGATUCK VALLEY RADIOLOGICAL ASSOCIATES, P.C.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: NAUGATUCK VALLEY RADIOLOGICAL ASSOCIATES, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Oct 1975
Business ALEI: 0032797
Annual report due: 01 Oct 2025
Business address: UNION SQUARE PLAZA BLDG #1 385 MAIN STREET SOUTH, SOUTHBURY, CT, 06488, United States
Mailing address: UNION SQUARE PLAZA BLDG #1 385 MAIN ST. SOUTH, SOUTHBURY, CT, United States, 06488
ZIP code: 06488
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: nsimonelli@fkc.cpa

Industry & Business Activity

NAICS

621512 Diagnostic Imaging Centers

This U.S. industry comprises establishments known as diagnostic imaging centers primarily engaged in producing images of the patient generally on referral from a health practitioner. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NAUGATUCK VALLEY RADIOLOGICAL ASSOCIATES, P.C. CASH BALANCE PENSION PLAN 2014 060931385 2015-12-15 NAUGATUCK VALLEY RADIOLOGICAL ASSOCIATES, P.C. 0
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 2032673340
Plan sponsor’s address 385 MAIN STREET SOUTH, UNION SQUARE PLAZA, SOUTHBURY, CT, 06488

Signature of

Role Plan administrator
Date 2015-12-15
Name of individual signing ROBERT GUMBARDO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GEOFFREY MANTON MD Agent 385 MAIN ST SO UNION SQ PLAZA, SOUTHBURY, CT, 06032, United States 385 MAIN ST SO UNION SQ PLAZA, SOUTHBURY, CT, 06032, United States +1 203-267-3340 MRussell@fkcpas.com 5 OXFORD RD, FARMINGTON, CT, 06032, United States

Officer

Name Role Business address Residence address
GEOFFREY MANTON M.D. Officer UNION SQUARE PLAZA BLDG #1, 385 MAIN ST. SOUTH, SOUTHBURY, CT, 06488, United States 5 OXFORD ROAD, FARMINGTON, CT, 06032, United States
PAOLO OLCESE MD Officer 385 MAIN STREET SOUTH, UNION SQAURE PLAZA BLDG #1, SOUTHBURY, CT, 06488, United States 12 COBBLESTONE CT, Danbury, CT, 06810, United States

History

Type Old value New value Date of change
Name change RADIOLOGICAL ASSOCIATES OF NAUGATUCK VALLEY, P.C. NAUGATUCK VALLEY RADIOLOGICAL ASSOCIATES, P.C. 1976-04-05

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012217807 2024-09-30 - Annual Report Annual Report -
BF-0011089365 2023-09-29 - Annual Report Annual Report -
BF-0010410810 2022-10-03 - Annual Report Annual Report 2022
BF-0010180863 2021-12-27 2022-01-01 Merger Certificate of Merger -
BF-0010168998 2021-12-18 2021-12-18 Amendment Certificate of Amendment -
BF-0009819033 2021-10-25 - Annual Report Annual Report -
0007007220 2020-10-23 - Annual Report Annual Report 2020
0006885316 2020-04-16 - Interim Notice Interim Notice -
0006882692 2020-04-13 - Interim Notice Interim Notice -
0006656448 2019-10-07 - Annual Report Annual Report 2019

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
0005241753 Active OFS 2024-10-01 2029-10-23 AMENDMENT

Parties

Name NAUGATUCK VALLEY RADIOLOGICAL ASSOCIATES, P.C.
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
Name HUNTINGTON TECHNOLOGY FINANCE, INC.
Role Secured Party
0005026353 Active OFS 2021-11-03 2029-10-23 AMENDMENT

Parties

Name HUNTINGTON TECHNOLOGY FINANCE, INC.
Role Secured Party
Name NAUGATUCK VALLEY RADIOLOGICAL ASSOCIATES, P.C.
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0003336960 Active OFS 2019-10-23 2029-10-23 ORIG FIN STMT

Parties

Name NAUGATUCK VALLEY RADIOLOGICAL ASSOCIATES, P.C.
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party

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 45410 THE BANK OF NEW YORK MELLON v. DANIEL K. READ III ET AL. 2022-04-05 Appeal Case Disposed View Case
AC 42937 THE BANK OF NEW YORK MELLON v. DANIEL K READ III ET AL 2019-05-14 Appeal Case Disposed View Case
DBD-CV12-6009955-S THE BANK OF NEW YORK MELLON v. READ, III, DANIEL K. Et Al 2012-07-10 P00 - Property - Foreclosure - 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