Search icon

JOHN T. CARROLL, D.P.M., P.C.

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

Company Details

Entity Name: JOHN T. CARROLL, D.P.M., P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Oct 1979
Business ALEI: 0096912
Annual report due: 01 Oct 2025
Business address: 455 BOSTON POST ROAD SUITE 8, OLD SAYBROOK, CT, 06475, United States
Mailing address: 455 BOSTON POST RD SUITE 8, Suite 8, OLD SAYBROOK, CT, United States, 06475
ZIP code: 06475
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: Booksjtc455@gmail.com

Industry & Business Activity

NAICS

621391 Offices of Podiatrists

This U.S. industry comprises establishments of health practitioners having the degree of D.P.M. (Doctor of Podiatric Medicine) primarily engaged in the independent practice of podiatry. These practitioners diagnose and treat diseases and deformities of the foot and 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

Officer

Name Role Business address Residence address
DELORES A. CARROLL Officer 455 BOSTON POST ROAD, OLD SAYBROOK, CT, 06475, United States 29 CHAMPLAIN DRIVE, OLD LYME, CT, 06371, United States
JOHN T. CARROLL Officer 455 BOSTON POST ROAD, OLD SAYBROOK, CT, 06475, United States 29 CHAMPLAIN DRIVE, OLD LYME, CT, 06371, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN T CARROLL Agent 455 BOSTON POST ROAD, SUITE 8, OLD SAYBROOK, CT, 06475, United States 455 BOSTON POST ROAD, SUITE 8, OLD SAYBROOK, CT, 06475, United States +1 860-857-3300 booksjtc455@gmail.com 29 CHAMPLAIN DRIVE, OLD LYME, CT, 06371, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012044176 2024-10-01 - Annual Report Annual Report -
BF-0011076225 2023-09-17 - Annual Report Annual Report -
BF-0010287815 2022-11-05 - Annual Report Annual Report 2022
BF-0009813081 2021-09-24 - Annual Report Annual Report -
0007233750 2021-03-16 - Annual Report Annual Report 2020
0007233734 2021-03-16 - Annual Report Annual Report 2019
0007233726 2021-03-16 - Annual Report Annual Report 2018
0007233716 2021-03-16 - Annual Report Annual Report 2017
0005695982 2016-11-15 - Annual Report Annual Report 2015
0005695971 2016-11-15 - Annual Report Annual Report 2014

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003439540 Active OFS 2021-04-29 2026-05-10 AMENDMENT

Parties

Name JOHN T. CARROLL, D.P.M., P.C.
Role Debtor
Name LIBERTY BANK
Role Secured Party
0003106408 Active OFS 2016-03-08 2026-05-10 AMENDMENT

Parties

Name JOHN T. CARROLL, D.P.M., P.C.
Role Debtor
Name LIBERTY BANK
Role Secured Party
0002815127 Active OFS 2011-05-10 2026-05-10 ORIG FIN STMT

Parties

Name JOHN T. CARROLL, D.P.M., P.C.
Role Debtor
Name LIBERTY BANK
Role Secured Party
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