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 |
NAICS
622110 General Medical and Surgical HospitalsThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Residence address |
---|---|---|
Kathryn Greene | Officer | 294 New London Tpke, Stonington, CT, 06378, United States |
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 |
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