Search icon

MICHAEL Z. FEIN, D.P.M., P.C.

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

Company Details

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

Industry & Business Activity

NAICS

621391 Offices of Podiatrists

This 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

Officer

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

Agent

Name Role
VCORP AGENT SERVICES, INC. Agent

Filing

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

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
0005249405 Active OFS 2024-11-08 2029-10-23 AMENDMENT

Parties

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
0005246764 Active OFS 2024-10-23 2029-10-23 ORIG FIN STMT

Parties

Name MICHAEL Z. FEIN, D.P.M., P.C.
Role Debtor
Name U.S. FOOT AND ANKLE SPECIALISTS, 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