Search icon

GREENWICH PATHOLOGY ASSOCIATES LLC

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

Company Details

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

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

Links between entities

Type Company Name Company Number State
Headquarter of GREENWICH PATHOLOGY ASSOCIATES LLC, NEW YORK 2554288 NEW YORK

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

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

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
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