Search icon

WOODLAND MEDICAL CENTER ASSOCIATION, INC.

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

Company Details

Entity Name: WOODLAND MEDICAL CENTER ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Jan 1988
Business ALEI: 0212536
Annual report due: 28 Jan 2026
Business address: c/o White & Katzman 111 Roberts St. Suite G-1, East Hartford, CT, 06108, United States
Mailing address: c/o White & Katzman 111 Roberts St. Suite G-1, East Hartford, CT, United States, 06108
ZIP code: 06108
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: barbarah@wkmanage.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role
WHITE AND KATZMAN MANAGEMENT, INC. Agent

Officer

Name Role Business address Residence address
DR. JUYONG CHUNG Officer 111 Roberts Street G-1, East Hartford, CT, 06108, United States 111 Roberts Street G-1, SUITE 3, East Hartford, CT, 06108, United States

Director

Name Role Business address Residence address
DR. JUYONG CHUNG Director 111 Roberts Street G-1, East Hartford, CT, 06108, United States 111 Roberts Street G-1, SUITE 3, East Hartford, CT, 06108, United States
Stephen Fishman Director 111 Roberts Street, Suite G-1, East Hartford, CT, 06108, United States 111 Roberts Street, Suite G-1, East Hartford, CT, 06108, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012914182 2025-01-08 - Annual Report Annual Report -
BF-0012187912 2024-01-30 - Annual Report Annual Report -
BF-0011830254 2023-06-01 2023-06-01 Change of Agent Agent Change -
BF-0011387894 2023-01-30 - Annual Report Annual Report -
BF-0010527186 2022-04-28 - Annual Report Annual Report -
BF-0009805323 2022-01-13 - Annual Report Annual Report -
0006729492 2020-01-10 - Annual Report Annual Report 2020
0006405437 2019-02-06 - Annual Report Annual Report 2019
0006132860 2018-02-27 - Annual Report Annual Report 2018
0005893764 2017-07-13 - Annual Report Annual Report 2017
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