Search icon

WATERBURY RADIATION ONCOLOGY ASSOCIATES, P.C.

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

Company Details

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

Industry & Business Activity

NAICS

621112 Offices of Physicians, 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 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

History

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

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
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