Search icon

CONNECTICUT SURGICAL SUPPLIES, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: CONNECTICUT SURGICAL SUPPLIES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 20 Dec 1983
Business ALEI: 0150816
Annual report due: 20 Dec 2024
Business address: 14 MAIN STREET, NORWALK, CT, 06851, United States
Mailing address: 14 MAIN STREET, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: difrasersr@aol.com

Industry & Business Activity

NAICS

423450 Medical, Dental, and Hospital Equipment and Supplies Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of professional medical equipment, instruments, and supplies (except ophthalmic equipment and instruments and goods used by ophthalmologists, optometrists, and opticians). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DOUGLAS I FRASER Agent 14 MAIN STREET, NORWALK, CT, 06851, United States 14 MAIN ST, NORWALK, CT, 06851, United States +1 203-644-2512 difrasersr@aol.com 50 DOUGLAS DR, NORWALK, CT, 06850, United States

Officer

Name Role Business address Residence address
DOUGLAS I. FRASER Officer - 50 DOUGLAS DRIVE, NORWALK, CT, 06850, United States
TODD ZUBRINSKY Officer 14 MAIN ST, NORWALK, CT, 06851, United States 80 MARICH DR, EASTON, CT, 06612, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011388479 2023-11-20 - Annual Report Annual Report -
BF-0009859856 2023-05-26 - Annual Report Annual Report -
BF-0011822988 2023-05-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010857074 2023-05-26 - Annual Report Annual Report -
BF-0008276787 2023-05-26 - Annual Report Annual Report 2020
BF-0008329648 2023-05-26 - Annual Report Annual Report 2019
0007192468 2021-02-26 - Annual Report Annual Report 2017
0007192473 2021-02-26 - Annual Report Annual Report 2018
0007186196 2021-02-23 - Annual Report Annual Report 2016
0005633117 2016-08-18 - Annual Report Annual Report 2014
See something incorrect or outdated?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