Search icon

SANTHA KURIEN, M.D., P.C

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: SANTHA KURIEN, M.D., P.C
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 26 Feb 1982
Business ALEI: 0127785
Annual report due: 26 Feb 2026
Business address: 27 HOSPITAL AVE STE 304, DANBURY, CT, 06810, United States
Mailing address: 27 HOSPITAL AVE STE 304, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: terry@kosar-cpa.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
SANTHA KURIEN M.D., PC Agent 27 HOSPITAL AVE STE 304, DANBURY, CT, 06810, United States 27 HOSPITAL AVE, SUITE 304, DANBURY, CT, 06810, United States +1 203-417-0291 terry@kosar-cpa.com 1 DIAMOND DRIVE, NEWTOWN, CT, 06470, United States

Officer

Name Role Business address Residence address
THOMAS KURIEN Officer - 1 DIAMOND DR, NEWTOWN, CT, 06470, United States
SANTHA KURIEN M.D Officer 27 HOSPITAL AVE STE 304, DANBURY, CT, 06810, United States 1 DIAMOND DR, NEWTOWN, CT, 06470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012911611 2025-03-24 - Annual Report Annual Report -
BF-0012491512 2023-12-11 2023-12-11 Reinstatement Certificate of Reinstatement -
BF-0012035824 2023-10-27 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011896872 2023-07-24 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006731984 2020-01-24 - Annual Report Annual Report 2013
0006731985 2020-01-24 - Annual Report Annual Report 2014
0006731994 2020-01-24 - Annual Report Annual Report 2019
0006731991 2020-01-24 - Annual Report Annual Report 2018
0006731983 2020-01-24 - Annual Report Annual Report 2012
0006731989 2020-01-24 - Annual Report Annual Report 2017
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