Entity Name: | MICHAEL Z. FEIN, D.P.M., P.C. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 28 Oct 1985 |
Business ALEI: | 0175778 |
Annual report due: | 28 Oct 2025 |
Business address: | 8 SCHOOL STREET, BETHEL, CT, 06801, United States |
Mailing address: | 3801 Wake Forest Rd, Raleigh, NC, United States, 27609-6864 |
ZIP code: | 06801 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | tax@footandankle-usa.com |
E-Mail: | tax@us-fas.com |
NAICS
621391 Offices of PodiatristsThis U.S. industry comprises establishments of health practitioners having the degree of D.P.M. (Doctor of Podiatric Medicine) primarily engaged in the independent practice of podiatry. These practitioners diagnose and treat diseases and deformities of the foot and 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 | Residence address |
---|---|---|---|
Christopher Forfar | Officer | - | 3801 Wake Forest Rd, #100, Raleigh, NC, 27609, United States |
David Freedman | Officer | - | 3801 Wake Forest Rd, 100, Raleigh, NC, 27609-6864, United States |
Reed Hawes | Officer | 3801 Wake Forest Rd, #100, Raleigh, NC, 27609, United States | 3801 Wake Forest Rd, #100, Raleigh, NC, 27609, United States |
Name | Role |
---|---|
VCORP AGENT SERVICES, INC. | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013245404 | 2024-11-27 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012239144 | 2024-09-29 | - | Annual Report | Annual Report | - |
BF-0011081094 | 2023-09-28 | - | Annual Report | Annual Report | - |
BF-0011833253 | 2023-06-01 | 2023-06-01 | Change of Agent | Agent Change | - |
BF-0010327847 | 2022-10-01 | - | Annual Report | Annual Report | 2022 |
BF-0009818110 | 2021-10-13 | - | Annual Report | Annual Report | - |
0007236862 | 2021-03-17 | - | Annual Report | Annual Report | 2019 |
0007236873 | 2021-03-17 | - | Annual Report | Annual Report | 2020 |
0006266655 | 2018-10-29 | - | Annual Report | Annual Report | 2017 |
0006266652 | 2018-10-29 | - | Annual Report | Annual Report | 2015 |
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 | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005249405 | Active | OFS | 2024-11-08 | 2029-10-23 | AMENDMENT | |||||||||||||||||||
|
Name | TWIN BROOK CAPITAL PARTNERS, LLC, AS AGENT |
Role | Secured Party |
Name | U.S. FOOT AND ANKLE SPECIALISTS, LLC |
Role | Secured Party |
Name | MICHAEL Z. FEIN, D.P.M., P.C. |
Role | Debtor |
Parties
Name | MICHAEL Z. FEIN, D.P.M., P.C. |
Role | Debtor |
Name | U.S. FOOT AND ANKLE SPECIALISTS, LLC |
Role | Secured Party |
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