Entity Name: | LAWRENCE A. LEFKOWITZ M.D., A PROFESSIONAL CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Admin Dissolution Initiated |
Date Formed: | 21 Feb 1978 |
Business ALEI: | 0070600 |
Annual report due: | 21 Feb 2024 |
Business address: | 55 North Water Street, NORWALK, CT, 06854, United States |
Mailing address: | 55 North Water Street, 518, NORWALK, CT, United States, 06854 |
ZIP code: | 06854 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | administrator@colonyortho.com |
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
Name | Role | Business address | Residence address |
---|---|---|---|
SANDRA LEFKOWITZ | Director | 161 East Avenue, NORWALK, CT, 06851, United States | 4 NORPORT DRIVE, WESTPORT, CT, 06880, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
LAWRENCE A. LEFKOWITZ M.D. | Officer | 161 East Avenue, NORWALK, CT, 06851, United States | 4 NORPORT DRIVE, WESTPORT, CT, 06880, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
LAWRENCE A. LEFKOWITZ | Agent | 55 North Water Street, 518, NORWALK, CT, 06854, United States | 55 North Water Street, 518, NORWALK, CT, 06854, United States | +1 203-451-0072 | llefkowitz@colonyortho.com | CT, 55 North Water Street, 518, NORWALK, CT, 06854, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013370224 | 2025-04-14 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0011082531 | 2023-01-31 | - | Annual Report | Annual Report | - |
BF-0010209160 | 2022-04-07 | - | Annual Report | Annual Report | 2022 |
0007227742 | 2021-03-12 | - | Annual Report | Annual Report | 2021 |
0006809034 | 2020-03-03 | - | Annual Report | Annual Report | 2020 |
0006343897 | 2019-01-29 | - | Annual Report | Annual Report | 2018 |
0006343902 | 2019-01-29 | - | Annual Report | Annual Report | 2019 |
0005767363 | 2017-02-14 | - | Annual Report | Annual Report | 2017 |
0005474469 | 2016-01-27 | - | Annual Report | Annual Report | 2016 |
0005284112 | 2015-02-24 | - | Annual Report | Annual Report | 2015 |
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