Search icon

MICHAEL CAVALIERE, M.D., P.C.

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

Company Details

Entity Name: MICHAEL CAVALIERE, M.D., P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Sep 1977
Business ALEI: 0071269
Annual report due: 16 Sep 2025
Business address: 3363 MAIN ST., BRIDGEPORT, CT, 06606, United States
Mailing address: 3363 MAIN ST., BRIDGEPORT, CT, United States, 06606
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: MJCAV47@AOL.COM

Industry & Business Activity

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL J. CAVALIERE Agent 3363 MAIN ST., BRIDGEPORT, CT, 06606, United States 3363 MAIN ST., 3363 MAIN ST, BRIDGEPORT, CT, 06606, United States +1 203-414-9434 mjcav47@aol.com 549b Narraganset Lane, Stratford, CT, 06614, United States

Officer

Name Role Business address Residence address
MICHAEL CAVALIERE Officer 3363 MAIN ST., BRIDGEPORT, CT, 06606, United States 549BNARRAGANSET LANE, STRATFORD, CT, 06614, United States

History

Type Old value New value Date of change
Name change MICHAEL J. CAVALIERE, M.D., P.C. MICHAEL CAVALIERE, M.D., P.C. 2021-03-25

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012049144 2024-08-28 - Annual Report Annual Report -
BF-0011084817 2023-09-17 - Annual Report Annual Report -
BF-0010231008 2022-08-18 - Annual Report Annual Report 2022
BF-0009812299 2021-09-18 - Annual Report Annual Report -
0007260284 2021-03-25 2021-03-25 Amendment Amend Name -
0006982061 2020-09-16 - Annual Report Annual Report 2020
0006616734 2019-08-07 - Annual Report Annual Report 2019
0006229474 2018-08-08 - Annual Report Annual Report 2018
0005933926 2017-09-23 - Annual Report Annual Report 2016
0005933927 2017-09-23 - Annual Report Annual Report 2017
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