Search icon

THE AUXILIARY OF THE LAWRENCE AND MEMORIAL HOSPITALS, INC.

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

Company Details

Entity Name: THE AUXILIARY OF THE LAWRENCE AND MEMORIAL HOSPITALS, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 May 1978
Business ALEI: 0076041
Annual report due: 26 May 2025
Business address: 365 MONTAUK AVE, NEW LONDON, CT, 06320, United States
Mailing address: PO Box 204, Waterford, CT, United States, 06385
ZIP code: 06320
County: New London
Place of Formation: CONNECTICUT
E-Mail: maffeol@propertiesct.com

Industry & Business Activity

NAICS

622110 General Medical and Surgical Hospitals

This industry comprises establishments known and licensed as general medical and surgical hospitals primarily engaged in providing diagnostic and medical treatment (both surgical and nonsurgical) to inpatients with any of a wide variety of medical conditions. These establishments maintain inpatient beds and provide patients with food services that meet their nutritional requirements. These hospitals have an organized staff of physicians and other medical staff to provide patient care services. These establishments usually provide other services, such as outpatient services, anatomical pathology services, diagnostic X-ray services, clinical laboratory services, operating room services for a variety of procedures, and pharmacy services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Lisa Maffeo Agent 365 MONTAUK AVE, NEW LONDON, CT, 06320, United States +1 860-608-9779 maffeol@propertiesct.com 10 Hunters Run, Oakdale, CT, 06370-2601, United States

Officer

Name Role Residence address
Kathryn Greene Officer 294 New London Tpke, Stonington, CT, 06378, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012048528 2024-05-14 - Annual Report Annual Report -
BF-0011086905 2023-05-16 - Annual Report Annual Report -
BF-0010614738 2022-05-31 - Annual Report Annual Report -
BF-0009756021 2021-06-22 - Annual Report Annual Report -
0007177796 2021-02-19 - Annual Report Annual Report 2020
0006554401 2019-05-09 - Annual Report Annual Report 2019
0006183146 2018-05-14 - Annual Report Annual Report 2018
0005877510 2017-06-29 - Annual Report Annual Report 2017
0005609784 2016-07-22 - Annual Report Annual Report 2015
0005609760 2016-07-22 - Annual Report Annual Report 2014
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