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 |
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 | |
---|---|---|---|---|---|---|
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 |
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 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 |
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