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 |
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
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 |
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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