Search icon

THAMES EYE GROUP, P. C.

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

Company Details

Entity Name: THAMES EYE GROUP, P. C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Sep 1969
Business ALEI: 0045567
Annual report due: 25 Sep 2025
Business address: 200 SANDY HOLLOW RD., MYSTIC, CT, 06355, United States
Mailing address: 200 Sandy Hollow Rd, Mystic, CT, United States, 06355-1744
ZIP code: 06355
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 500
E-Mail: thameseyegrouppc@gmail.com

Industry & Business Activity

NAICS

621498 All Other Outpatient Care Centers

This U.S. industry comprises establishments with medical staff primarily engaged in providing general or specialized outpatient care (except family planning centers, outpatient mental health and substance abuse centers, HMO medical centers, kidney dialysis centers, and freestanding ambulatory surgical and emergency centers). Centers or clinics of health practitioners with different degrees from more than one industry practicing within the same establishment (e.g., Doctor of Medicine and Doctor of Dental Medicine) are included in this industry. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THAMES EYE GROUP, P.C. SAFE HARBOR 401(K) PSP 2022 060857103 2024-07-03 THAMES EYE GROUP, P.C. 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-10-01
Business code 621111
Sponsor’s telephone number 4015960339
Plan sponsor’s address 200 SANDY HOLLOW RD, MYSTIC, CT, 06355

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing PRIOR PARKER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
SUISMAN, SHAPIRO, WOOL, BRENNAN, GRAY & GREENBERG,P.C. Agent

Director

Name Role Business address Residence address
PRIOR PARKER Director 200 Sandy Hollow Rd, Mystic, CT, 06355, United States 16 MISQUAMICUT HILLS ROAD, WESTERLY, RI, 02891, United States

Officer

Name Role Residence address
Tracie LeClaire Officer 200 Sandy Hollow Rd, Mystic, CT, 06355, United States

History

Type Old value New value Date of change
Name change MORTON BEDRICK, M.D., P.C. THAMES EYE GROUP, P. C. 1971-09-07

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012219606 2024-09-22 - Annual Report Annual Report -
BF-0011089435 2023-09-22 - Annual Report Annual Report -
BF-0010282727 2022-08-26 - Annual Report Annual Report 2022
BF-0009813808 2021-09-20 - Annual Report Annual Report -
0007308880 2021-04-26 - Annual Report Annual Report 2020
0006633824 2019-08-30 - Annual Report Annual Report 2019
0006521249 2019-04-04 - Annual Report Annual Report 2018
0006131994 2018-03-21 - Annual Report Annual Report 2017
0005720212 2016-12-16 - Annual Report Annual Report 2016
0005699588 2016-11-18 - Interim Notice Interim Notice -

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
0005251310 Active OFS 2024-11-19 2026-12-20 AMENDMENT

Parties

Name THAMES EYE GROUP, P. C.
Role Debtor
Name CHELSEA GROTON BANK
Role Secured Party
0005035101 Active OFS 2021-12-15 2026-12-20 AMENDMENT

Parties

Name THAMES EYE GROUP, P. C.
Role Debtor
Name CHELSEA GROTON BANK
Role Secured Party
0003155975 Active OFS 2016-12-20 2026-12-20 ORIG FIN STMT

Parties

Name THAMES EYE GROUP, P. C.
Role Debtor
Name CHELSEA GROTON BANK
Role Secured Party
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