Search icon

PHILLIP P. LUCHINI, M.D., MICHAEL A. LUCHINI, M.D., ORTHOPEDIC SURGEONS, P.C.

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

Company Details

Entity Name: PHILLIP P. LUCHINI, M.D., MICHAEL A. LUCHINI, M.D., ORTHOPEDIC SURGEONS, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Feb 1986
Business ALEI: 0179609
Annual report due: 03 Feb 2026
Business address: 1481 Chapel St, New Haven, CT, 06511-4305, United States
Mailing address: 1481 Chapel St, New Haven, CT, United States, 06511-4305
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: apolihrom@luchiniortho.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Phillip Luchini Agent 1481 Chapel St, New Haven, CT, 06511-4305, United States 1481 Chapel St, New Haven, CT, 06511-4305, United States +1 203-988-0083 pluchini@luchiniortho.com 22 Wakefield Road, Branford, CT, 06405, United States

Officer

Name Role Business address Residence address
PHILLIP P. LUCHINI Officer 1481 CHAPEL ST., NEW HAVEN, CT, 06510, United States 22 WAKEFIELD RD., BRANFORD, CT, 06405, United States
MICHAEL A. LUCHINI Officer 1481 CHAPEL ST., NEW HAVEN, CT, 06510, United States 7 DUDLEY AVENUE, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012907455 2025-03-05 - Annual Report Annual Report -
BF-0012239167 2024-01-08 - Annual Report Annual Report -
BF-0011080974 2023-01-10 - Annual Report Annual Report -
BF-0010531496 2022-04-04 - Annual Report Annual Report -
BF-0009915398 2022-02-09 - Annual Report Annual Report -
BF-0009340115 2022-02-09 - Annual Report Annual Report 2019
BF-0009340116 2022-02-09 - Annual Report Annual Report 2020
BF-0009340117 2022-02-02 - Annual Report Annual Report 2018
0005767429 2017-02-14 - Annual Report Annual Report 2017
0005767428 2017-02-14 - Annual Report Annual Report 2016
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