Entity Name: | WATERBURY RADIATION ONCOLOGY ASSOCIATES, P.C. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 02 Jul 1979 |
Business ALEI: | 0094078 |
Annual report due: | 02 Jul 2025 |
Business address: | 1075 CHASE PARKWAY, WATERBURY, CT, 06708, United States |
Mailing address: | 25 NEWELL ROAD SUITE C-11, BRISTOL, CT, United States, 06010 |
ZIP code: | 06708 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | ravalese@me.com |
NAICS
621112 Offices of Physicians, Mental Health SpecialistsThis 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 psychiatry or psychoanalysis. 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 | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Joseph Ravalese III | Agent | 1075 Chase Pkwy, Waterbury, CT, 06708-2948, United States | 25 Newell Rd, Suite C-11, Bristol, CT, 06010-5100, United States | +1 860-670-2026 | ravalese@me.com | 12 Ridgewood Dr, Middlebury, CT, 06762-2943, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOSEPH RAVALESE | Officer | 25 NEWELL ROAD, SUITE C11, BRISTOL, CT, 06010, United States | 12 Ridgewood Drive, Middlebury, CT, 06762, United States |
DOUGLAS HOUSMAN | Officer | - | 45 PORTAGE CROSSING, FARMINGTON, CT, 06032, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | JEFFREY BITTERMAN, M.D., P.C. | WATERBURY RADIATION ONCOLOGY ASSOCIATES, P.C. | 1981-12-01 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012044762 | 2024-06-10 | - | Annual Report | Annual Report | - |
BF-0011076215 | 2023-07-02 | - | Annual Report | Annual Report | - |
BF-0010345969 | 2022-06-02 | - | Annual Report | Annual Report | 2022 |
BF-0009762181 | 2021-07-02 | - | Annual Report | Annual Report | - |
0007289826 | 2021-04-08 | - | Annual Report | Annual Report | 2018 |
0007289833 | 2021-04-08 | - | Annual Report | Annual Report | 2019 |
0007289821 | 2021-04-08 | - | Annual Report | Annual Report | 2017 |
0007289841 | 2021-04-08 | - | Annual Report | Annual Report | 2020 |
0005888296 | 2017-07-14 | - | Annual Report | Annual Report | 2016 |
0005543992 | 2016-04-19 | - | 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