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 |
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
Name | Role |
---|---|
WHITE AND KATZMAN MANAGEMENT, INC. | Agent |
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 |
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 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 |
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