Search icon

CONNECTICUT PHYSICIANS GUILD, INC.

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

Company Details

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

Industry & Business Activity

NAICS

813920 Professional Organizations

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Director

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

Officer

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

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
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