Search icon

WATERBURY MEDICAL ASSOCIATION, INCORPORATED

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

Company Details

Entity Name: WATERBURY MEDICAL ASSOCIATION, INCORPORATED
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Mar 1908
Business ALEI: 0061122
Annual report due: 23 Mar 2026
Business address: ONE REGENCY DRIVE P. O. BOX 30, BLOOMFIELD, CT, 06002, United States
Mailing address: P. O. BOX 30 ONE REGENCY DR., BLOOMFIELD, CT, United States, 06002
ZIP code: 06002
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: myokose@ssmgt.com

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
MARY YOKOSE Agent ONE REGENCY DR, SUITE 209, BLOOMFIELD, CT, 06002, United States +1 860-243-3977 MYOKOSE@SSMGT.COM 23 COLUMBINE RD, TOLLAND, CT, 06084, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARY YOKOSE Officer ONE REGENCY DR., PO BOX 30, BLOOMFIELD, CT, 06002, United States +1 860-243-3977 MYOKOSE@SSMGT.COM 23 COLUMBINE RD, TOLLAND, CT, 06084, United States
STEPHEN TORREY M.D. Officer 49 Groveway, Clinton, CT, 06413-2226, United States - - 49 Groveway, Clinton, CT, 06413, United States

Director

Name Role Business address Residence address
DWIGHT MILLER M.D. Director One Regency Dr., Suite 209, Bloomfield, CT, 06002, United States 200 Leeder Hill Dr, Apt 342, Hamden, CT, 06517, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0009354-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE - - - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012903124 2025-02-21 - Annual Report Annual Report -
BF-0012046267 2024-02-22 - Annual Report Annual Report -
BF-0011085471 2023-02-22 - Annual Report Annual Report -
BF-0010356081 2022-02-22 - Annual Report Annual Report 2022
0007210636 2021-03-09 - Annual Report Annual Report 2021
0006778823 2020-02-20 - Annual Report Annual Report 2020
0006427765 2019-03-06 - Annual Report Annual Report 2019
0006119220 2018-03-13 - Annual Report Annual Report 2018
0005773503 2017-02-24 - Annual Report Annual Report 2017
0005508016 2016-03-08 - Annual Report Annual Report 2015
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