Entity Name: | GREENWICH PATHOLOGY ASSOCIATES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 21 Jul 1995 |
Business ALEI: | 0519083 |
Annual report due: | 31 Mar 2026 |
Business address: | C/O GREENWICH HOSPITAL 5 PERRYRIDGE ROAD, GREENWICH, CT, 06830, United States |
Mailing address: | C/O GREENWICH HOSPITAL 5 PERRYRIDGE ROAD, GREENWICH, CT, United States, 06830 |
ZIP code: | 06830 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | Compliancemail@cscinfo.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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GREENWICH PATHOLOGY ASSOCIATES LLC, NEW YORK | 2554288 | NEW YORK |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Mark Kosak | Officer | C/O GREENWICH HOSPITAL 5 PERRYRIDGE ROAD, GREENWICH, CT, 06830, United States | C/O GREENWICH HOSPITAL 5 PERRYRIDGE ROAD, GREENWICH, CT, 06830, United States |
Diane Kelly | Officer | c/o Greenwich Hospital 5 Perryridge Road, Greenwich, CT, 06830, United States | 5 PERRYRIDGE RD., GREENWICH, CT, 06830, United States |
Karen Santucci, MD | Officer | C/O GREENWICH HOSPITAL 5 PERRYRIDGE ROAD, GREENWICH, CT, 06830, United States | C/O GREENWICH HOSPITAL 5 PERRYRIDGE ROAD, GREENWICH, CT, 06830, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012923748 | 2025-02-25 | - | Annual Report | Annual Report | - |
BF-0012358032 | 2024-02-28 | - | Annual Report | Annual Report | - |
BF-0011255976 | 2023-03-18 | - | Annual Report | Annual Report | - |
BF-0010412126 | 2022-04-01 | - | Annual Report | Annual Report | 2022 |
BF-0010474284 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0007278446 | 2021-03-31 | - | Annual Report | Annual Report | 2021 |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006864142 | 2020-03-31 | - | Annual Report | Annual Report | 2020 |
0006487972 | 2019-03-25 | - | Annual Report | Annual Report | 2019 |
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