Search icon

STAMFORD MEDICAL SERVICES, P.C.

Company Details

Entity Name: STAMFORD MEDICAL SERVICES, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 23 Dec 1992
Date of dissolution: 01 Feb 2006
Business ALEI: 0280690
Annual report due: 21 Dec 2001
Business address: 190 WEST BROAD STREET, STAMFORD, CT, 06902
Mailing address: 190 WEST BROAD ST., STAMFORD, CT, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 10000

Agent

Name Role Business address Residence address
RONALD T TURNBULL Agent STAMFORD HOSPITAL, SHELBURNE RD & W BROAD, STAMFORD, CT, 06704, United States 5 ELDERBERRY LANE, HUNTINGTON, CT, 06484, United States

Officer

Name Role Business address Residence address
MICHAEL PARRY M.D. Officer 190 WEST BROAD STREET, STAMFORD, CT, 06902, United States 1336 NEWFIELD AVENUE, STAMFORD, CT, 06905, United States
RONALD T. TURNBULL Officer 190 WEST BROAD STREET, STAMFORD, CT, 06902, United States 5 ELDERBERRY LANE, HUNTINGTON, CT, 06484, United States

History

Type Old value New value Date of change
Name change MEDICAL ASSOCIATES OF NEW CANAAN, P.C. STAMFORD MEDICAL SERVICES, P.C. 1994-01-12

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0003128404 2006-02-01 2006-02-01 Dissolution Certificate of Dissolution No data
0002189656 2000-12-08 2000-12-08 Annual Report Annual Report 2000
0001963397 1999-04-06 1999-04-06 Annual Report Annual Report 1999
0001952808 1999-03-05 1999-03-05 Annual Report Annual Report 1998
0001827509 1998-01-28 1998-01-28 Annual Report Annual Report 1997
0001681373 1996-12-31 No data Annual Report Annual Report 1996
0001540065 1995-06-26 No data First Report Organization and First Report No data
0000971539 1994-01-12 No data Amendment Amend Name No data
0000567040 1992-12-23 No data Business Formation Certificate of Incorporation No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website