Search icon

WILDWOOD MEDICAL CENTER ASSOCIATION, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: WILDWOOD MEDICAL CENTER ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Date Formed: 28 Oct 1977
Business ALEI: 0069416
Annual report due: 28 Oct 2026
Business address: 9 Wildwood Medical Ctr, Essex, CT, 06426-1155, United States
Mailing address: 9 Wildwood Medical Ctr, Essex, CT, United States, 06426-1155
ZIP code: 06426
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: lmmaloney56@me.com

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market 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
Louise Maloney Agent 9 Wildwood Medical Ctr, Essex, CT, 06426-1155, United States +1 860-391-2664 lmmaloney56@me.com 3 Pattaconk Dr, Chester, CT, 06412-1266, United States

Officer

Name Role Business address Phone E-Mail Residence address
Louise Maloney Officer 9 Wildwood Medical Ctr, Essex, CT, 06426-1155, United States +1 860-391-2664 lmmaloney56@me.com 3 Pattaconk Dr, Chester, CT, 06412-1266, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013307760 2025-01-30 - Reinstatement Certificate of Reinstatement -
BF-0011698698 2023-02-14 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010691253 2023-01-22 - Annual Report Annual Report -
BF-0009137887 2023-01-22 - Annual Report Annual Report 2020
BF-0009137889 2023-01-22 - Annual Report Annual Report 2017
BF-0009137890 2023-01-22 - Annual Report Annual Report 2018
BF-0009137888 2023-01-22 - Annual Report Annual Report 2016
BF-0009915496 2023-01-22 - Annual Report Annual Report -
BF-0009137891 2023-01-22 - Annual Report Annual Report 2019
BF-0009137892 2022-12-22 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: 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