Search icon

PHYSICIANS' REALTY, LLC

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

Company Details

Entity Name: PHYSICIANS' REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 Feb 1994
Business ALEI: 0501190
Annual report due: 31 Mar 2025
Business address: 90 LOCUST AVENUE, DANBURY, CT, 06810, United States
Mailing address: 90 LOCUST AVENUE, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: kaquino@womenshealthct.com

Industry & Business Activity

NAICS

621111 Offices of Physicians (except Mental Health Specialists)

This U.S. industry comprises establishments of health practitioners having the degree of M.D. (Doctor of Medicine) or D.O. (Doctor of Osteopathic Medicine) primarily engaged in the independent practice of general or specialized medicine (except psychiatry or psychoanalysis) or surgery. These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Richard Ruben Agent 90 Locust Ave, Danbury, CT, 06810-6034, United States 90 Locust Ave, Danbury, CT, 06810-6034, United States +1 203-731-4799 richardrubenmd@aol.com 14 Ridgewood Dr, Redding, CT, 06896-1321, United States

Officer

Name Role Business address Residence address
RICHARD S. RUBEN M.D. Officer 90 LOCUST AVENUE, DANBURY, CT, 06810, United States RIDGEWOOD DRIVE, RFD #2, WEST REDDING, CT, 06896, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012355380 2024-02-15 - Annual Report Annual Report -
BF-0011392139 2023-02-15 - Annual Report Annual Report -
BF-0010632154 2022-06-08 2022-06-08 Change of Agent Agent Change -
BF-0010393353 2022-03-15 - Annual Report Annual Report 2022
0007361965 2021-06-08 - Annual Report Annual Report 2018
0007361979 2021-06-08 - Annual Report Annual Report 2019
0007362171 2021-06-08 - Annual Report Annual Report 2021
0007361981 2021-06-08 - Annual Report Annual Report 2020
0005766592 2017-02-13 - Annual Report Annual Report 2017
0005500655 2016-03-03 - Annual Report Annual Report 2015

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003428585 Active OFS 2021-03-04 2026-06-14 AMENDMENT

Parties

Name PHYSICIANS' REALTY, LLC
Role Debtor
Name MAHOPAC NATIONAL BANK ATTENTION: COMMERCIAL LOAN DEPARTMENT
Role Secured Party
0003125260 Active OFS 2016-06-10 2026-06-14 AMENDMENT

Parties

Name PHYSICIANS' REALTY, LLC
Role Debtor
Name MAHOPAC NATIONAL BANK ATTENTION: COMMERCIAL LOAN DEPARTMENT
Role Secured Party
0002821603 Active OFS 2011-06-14 2026-06-14 ORIG FIN STMT

Parties

Name PHYSICIANS' REALTY, LLC
Role Debtor
Name MAHOPAC NATIONAL BANK ATTENTION: COMMERCIAL LOAN DEPARTMENT
Role Secured Party
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