Search icon

CONNECTICUT GASTROENTEROLOGY ASSOCIATES, P.C.

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

Company Details

Entity Name: CONNECTICUT GASTROENTEROLOGY ASSOCIATES, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Oct 1985
Business ALEI: 0175496
Annual report due: 18 Oct 2025
Business address: 1000 ASYLUM AVENUE SUITE 3212, HARTFORD, CT, 06105, United States
Mailing address: 1000 ASYLUM AVENUE SUITE 3212, HARTFORD, CT, United States, 06105
ZIP code: 06105
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: scowherd@pullcom.com

Industry & Business Activity

NAICS

621111 Offices of Physicians (except 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 general or specialized medicine (except psychiatry or psychoanalysis) or surgery. 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONNECTICUT GASTROENTEROLOGY ASSOCIATES, P.C. SECTION 401(K) PROFIT SHARING PLAN 2023 061150705 2024-09-19 CONNECTICUT GASTROENTEROLOGY ASSOCIATES, P.C. 48
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1979-11-01
Business code 621111
Sponsor’s telephone number 8605221171
Plan sponsor’s address 1000 ASYLUM AVENUE, SUITE 3212, HARTFORD, CT, 06105

Signature of

Role Plan administrator
Date 2024-09-19
Name of individual signing MARTIN HOFFMAN
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT GASTROENTEROLOGY ASSOCIATES, P.C. SECTION 401(K) PROFIT SHARING PLAN 2022 061150705 2023-07-28 CONNECTICUT GASTROENTEROLOGY ASSOCIATES, P.C. 37
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1979-11-01
Business code 621111
Sponsor’s telephone number 8605221171
Plan sponsor’s address 1000 ASYLUM AVENUE, SUITE 3212, HARTFORD, CT, 06105

Signature of

Role Plan administrator
Date 2023-07-28
Name of individual signing MARTIN HOFFMAN
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT GASTROENTEROLOGY ASSOCIATES, P.C. SECTION 401(K) PROFIT SHARING PLAN 2021 061150705 2022-10-04 CONNECTICUT GASTROENTEROLOGY ASSOCIATES, P.C. 43
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1979-11-01
Business code 621111
Sponsor’s telephone number 8605221171
Plan sponsor’s address 1000 ASYLUM AVENUE, SUITE 3212, HARTFORD, CT, 06105

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing MARTIN HOFFMAN, DO
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT GASTROENTEROLOGY ASSOCIATES, P.C. SECTION 401(K) PROFIT SHARING PLAN 2020 061150705 2021-07-29 CONNECTICUT GASTROENTEROLOGY ASSOCIATES, P.C. 37
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1979-11-01
Business code 621111
Sponsor’s telephone number 8605221171
Plan sponsor’s address 1000 ASYLUM AVENUE, SUITE 3212, HARTFORD, CT, 06105

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing MARTIN HOFFMAN, DO
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT GASTROENTEROLOGY ASSOCIATES, P.C. SECTION 401(K) PROFIT SHARING PLAN 2019 061150705 2020-10-08 CONNECTICUT GASTROENTEROLOGY ASSOCIATES, P.C. 37
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1979-11-01
Business code 621111
Sponsor’s telephone number 8605221171
Plan sponsor’s address 1000 ASYLUM AVENUE, SUITE 3212, HARTFORD, CT, 06105

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing MARTIN HOFFMAN, DO
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT GASTROENTEROLOGY ASSOCIATES, P.C. SECTION 401(K) PROFIT SHARING PLAN 2018 061150705 2019-08-30 CONNECTICUT GASTROENTEROLOGY ASSOCIATES, P.C. 33
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1979-11-01
Business code 621111
Sponsor’s telephone number 8605221171
Plan sponsor’s address 1000 ASYLUM AVENUE, SUITE 3212, HARTFORD, CT, 06105

Signature of

Role Plan administrator
Date 2019-08-30
Name of individual signing MARTIN HOFFMAN, DO
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT GASTROENTEROLOGY ASSOCIATES, P.C. SECTION 401(K) PROFIT SHARING PLAN 2017 061150705 2018-09-19 CONNECTICUT GASTROENTEROLOGY ASSOCIATES, P.C. 27
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1979-11-01
Business code 621111
Sponsor’s telephone number 8605221171
Plan sponsor’s address 1000 ASYLUM AVENUE, SUITE 3212, HARTFORD, CT, 06105

Signature of

Role Plan administrator
Date 2018-09-19
Name of individual signing MARTIN HOFFMAN, DO
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT GASTROENTEROLOGY ASSOCIATES, P.C. SECTION 401(K) PROFIT SHARING PLAN 2016 061150705 2017-07-28 CONNECTICUT GASTROENTEROLOGY ASSOCIATES, P.C. 27
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1979-11-01
Business code 621111
Sponsor’s telephone number 8605221171
Plan sponsor’s address 1000 ASYLUM AVENUE, SUITE 3212, HARTFORD, CT, 06105

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing MARTIN HOFFMAN, DO
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT GASTROENTEROLOGY ASSOCIATES, P.C. SECTION 401(K) PROFIT SHARING PLAN 2015 061150705 2016-10-04 CONNECTICUT GASTROENTEROLOGY ASSOCIATES, P.C. 25
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1979-11-01
Business code 621111
Sponsor’s telephone number 8605221171
Plan sponsor’s address 1000 ASYLUM AVENUE, SUITE 3212, HARTFORD, CT, 06105

Signature of

Role Plan administrator
Date 2016-10-04
Name of individual signing MARTIN HOFFMAN, DO
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT GASTROENTEROLOGY ASSOCIATES, P.C. SECTION 401(K) PROFIT SHARING PLAN 2014 061150705 2015-07-23 CONNECTICUT GASTROENTEROLOGY ASSOCIATES, P.C. 26
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1979-11-01
Business code 621111
Sponsor’s telephone number 8605221171
Plan sponsor’s address 1000 ASYLUM AVENUE, SUITE 3212, HARTFORD, CT, 06105

Signature of

Role Plan administrator
Date 2015-07-23
Name of individual signing MARTIN HOFFMAN, DO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
UPDIKE, KELLY & SPELLACY, P.C. Agent

Officer

Name Role Business address Residence address
AMER SKOPIC D.O. Officer 1000 ASYLUM AVENUE, SUITE 3212, HARTFORD, CT, 06105, United States 107 STONEPOST ROAD, GLASTONBURY, CT, 06033, United States
MICHAEL S. BUTENSKY M.D. Officer 1000 ASYLUM AVENUE, SUITE 3212, HARTFORD, CT, 06105, United States 788 Farmington Ave, Unit 104, Farmington, CT, 06032, United States
LISA ROSSI MD Officer 1000 ASYLUM AVE, SUITE 3212, HARTFORD, CT, 06105, United States 10 BEVERLY RD, WEST HARTFORD, CT, 06119, United States
MARTIN HOFFMAN DO Officer 1000 ASYLUM AVE, SUITE 3212, HARTFORD, CT, 06105, United States 38 BUCKINGHAM RD, AVON, CT, 06001, United States

History

Type Old value New value Date of change
Name change HARTFORD GASTROENTEROLOGY ASSOCIATES, P.C. CONNECTICUT GASTROENTEROLOGY ASSOCIATES, P.C. 1996-08-02

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012238508 2024-09-19 - Annual Report Annual Report -
BF-0011080810 2023-10-10 - Annual Report Annual Report -
BF-0011035476 2022-10-13 2022-10-13 Change of Agent Agent Change -
BF-0010373235 2022-09-19 - Annual Report Annual Report 2022
BF-0009819074 2021-10-01 - Annual Report Annual Report -
0007005793 2020-10-21 - Annual Report Annual Report 2020
0006991617 2020-09-25 - Interim Notice Interim Notice -
0006737477 2020-01-31 - Annual Report Annual Report 2019
0006326392 2019-01-18 - Annual Report Annual Report 2018
0005951322 2017-10-23 - Annual Report Annual Report 2017

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
0005237797 Active OFS 2024-09-10 2029-12-11 AMENDMENT

Parties

Name CONNECTICUT GASTROENTEROLOGY ASSOCIATES, P.C.
Role Debtor
Name BERKSHIRE BANK, LLC
Role Secured Party
0003314575 Active OFS 2019-06-18 2029-12-11 AMENDMENT

Parties

Name CONNECTICUT GASTROENTEROLOGY ASSOCIATES, P.C.
Role Debtor
Name BERKSHIRE BANK, LLC
Role Secured Party
0003031963 Active OFS 2014-12-11 2029-12-11 ORIG FIN STMT

Parties

Name CONNECTICUT GASTROENTEROLOGY ASSOCIATES, P.C.
Role Debtor
Name BERKSHIRE BANK, LLC
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