Entity Name: | CONNECTICUT PHYSICIANS GUILD, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 31 May 1989 |
Business ALEI: | 0235284 |
Annual report due: | 31 May 2025 |
Business address: | 127 WASHINGTON AVE, NORTH HAVEN, CT, 06473, United States |
Mailing address: | 127 WASHINGTON AVE, NORTH HAVEN, CT, United States, 06473 |
ZIP code: | 06473 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | dtyrrell@csms.org |
NAICS
813920 Professional OrganizationsThis industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
LINDA L. RANDELL | Agent | 127 WASHINGTON AVE, NORTH HAVEN, CT, 06473, United States | P.O. BOX 1982, 195 CHURCH ST, NEW HAVEN, CT, 06508, United States | +1 203-865-0587 | mbelagorudsky@csms.org | 115 MIDDLE RD, HAMDEN, CT, 06517, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
LANYE GASKO | Director | 127 WASHINGTON AVE, NORTH HAVEN, CT, 06473, United States | 10 PEQUOT CT, MONROE, CT, 06468, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL MCNAMEE MD | Officer | 127 WASHINGTON AVE, NORTH HAVEN, CT, 06473, United States | 127 WASHINGTON AVE, EAST BLDG, 3RD FL, NORT HAVEN, CT, 06473, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012268100 | 2024-05-31 | - | Annual Report | Annual Report | - |
BF-0011387024 | 2023-05-01 | - | Annual Report | Annual Report | - |
BF-0010393267 | 2022-05-02 | - | Annual Report | Annual Report | 2022 |
BF-0009756082 | 2021-06-30 | - | Annual Report | Annual Report | - |
0007217428 | 2021-03-10 | - | Annual Report | Annual Report | 2020 |
0006565398 | 2019-05-28 | - | Annual Report | Annual Report | 2019 |
0006189897 | 2018-05-25 | - | Annual Report | Annual Report | 2018 |
0005850556 | 2017-05-25 | - | Annual Report | Annual Report | 2017 |
0005577522 | 2016-05-31 | - | Annual Report | Annual Report | 2016 |
0005348749 | 2015-06-15 | - | Annual Report | Annual Report | 2015 |
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