Search icon

GREATER WATERBURY DIALYSIS, LLC

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

Company Details

Entity Name: GREATER WATERBURY DIALYSIS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Dec 1994
Business ALEI: 0508874
Annual report due: 31 Mar 2026
Business address: 850 STRAITS TURNPIKE SUITE 102, MIDDLEBURY, CT, 06762, United States
Mailing address: 850 STRAITS TURNPIKE, MIDDLEBURY, CT, United States, 06762
ZIP code: 06762
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: rezartabejleri@gmail.com
E-Mail: sinaraissi@yahoo.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

Officer

Name Role Business address Residence address
SINA RAISSI M.D. Officer 850 STRAITS TURNPIKE, MIDDLEBURY, CT, 06762, United States 60 OLD QUARRY ROAD, 60 OLD QUARRY ROAD, WOODBRIDGE, CT, 06525, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Sina Raissi Agent 850 STRAITS TURNPIKE SUITE 102, MIDDLEBURY, CT, 06762, United States 850 STRAITS TURNPIKE SUITE 102, MIDDLEBURY, CT, 06762, United States +1 203-758-1800 rezartabejleri@gmail.com 850 Straits Tpke, Suite 102, Middlebury, CT, 06762-2843, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HEMO.0000250 Hemodialysis ACTIVE CURRENT 2010-04-01 2024-04-01 2026-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012922610 2025-03-26 - Annual Report Annual Report -
BF-0012357738 2024-12-18 - Annual Report Annual Report -
BF-0011253797 2023-05-09 - Annual Report Annual Report -
BF-0010228400 2022-03-04 - Annual Report Annual Report 2022
BF-0009885344 2021-12-01 - Annual Report Annual Report -
BF-0009488629 2021-11-30 - Annual Report Annual Report 2020
0006445625 2019-03-11 - Annual Report Annual Report 2019
0006445593 2019-03-11 - Annual Report Annual Report 2018
0006032254 2018-01-25 - Annual Report Annual Report 2017
0005708804 2016-11-30 - Annual Report Annual Report 2016
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