Search icon

HARVEY L. RUBEN, M.D., P.C.

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

Company Details

Entity Name: HARVEY L. RUBEN, M.D., P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Nov 1979
Business ALEI: 0098094
Annual report due: 05 Nov 2025
Business address: 77 Knollwood Dr, New Haven, CT, 06515-2413, United States
Mailing address: 77 Knollwood Dr, New Haven, CT, United States, 06515-2413
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: hlrmdpc@aol.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
Diane Ruben Agent 77 Knollwood Drive, New Haven, CT, 06515, United States 77 Knollwood Drive, New Haven, CT, 06515, United States +1 203-988-1420 dianeruben@sbcglobal.net 77 Knollwood Drive, New Haven, CT, 06515, United States

Officer

Name Role Business address Residence address
DIANE DASKAL RUBEN Officer 77 Knollwood Dr, New Haven, CT, 06515-2413, United States 77 Knollwood Dr, New Haven, CT, 06515-2413, United States
HARVEY L. RUBEN Officer 77 Knollwood Drive, NEW HAVEN, CT, 06515, United States 77 Knollwood Drive, NEW HAVEN, CT, 06515, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012044092 2024-10-24 - Annual Report Annual Report -
BF-0011077812 2023-10-10 - Annual Report Annual Report -
BF-0010311208 2022-10-11 - Annual Report Annual Report 2022
BF-0010632286 2022-06-08 2022-06-08 Change of Agent Address Agent Address Change -
BF-0009981894 2021-10-22 - Annual Report Annual Report -
BF-0009682967 2021-08-18 - Annual Report Annual Report 2019
BF-0009682969 2021-08-18 - Annual Report Annual Report 2020
BF-0009682965 2021-08-18 - Annual Report Annual Report 2013
BF-0009682964 2021-08-18 - Annual Report Annual Report 2017
BF-0009682966 2021-08-18 - Annual Report Annual Report 2012
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