Search icon

NAUGATUCK VALLEY COMPUTERIZED IMAGING, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: NAUGATUCK VALLEY COMPUTERIZED IMAGING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Dec 1995
Business ALEI: 0526480
Annual report due: 31 Mar 2026
Business address: 385 MAIN STREET SOUTH UNION SQUARE PLAZA BLD #1, SOUTHBURY, CT, 06488, United States
Mailing address: 385 MAIN STREET SOUTH UNION SQUARE PLAZA BLD #1, SOUTHBURY, CT, United States, 06488
ZIP code: 06488
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: accounting@nvrad.com

Industry & Business Activity

NAICS

621512 Diagnostic Imaging Centers

This U.S. industry comprises establishments known as diagnostic imaging centers primarily engaged in producing images of the patient generally on referral from a health practitioner. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
PAOLO OLCESE M.D. Officer 385 MAIN STREET SOUTH, UNION SQUARE ~ BUILDING 1, SOUTHBURY, CT, 06488, United States 629 Avalon Lake Rd, Danbury, CT, 06810-7299, United States
GEOFFREY MANTON Officer 385 MAIN STREET SOUTH, UNION SQUARE - BLDG 1, FARMINGTON, CT, 06032, United States 5 OXFORD ROAD, FARMINGTON, CT, 06032, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GEOFFREY L. MANTON Agent 385 MAIN STREET SOUTH, UNION SQUARE - BLDG 1, SOUTHBURY, CT, 06488, United States 385 MAIN STREET SOUTH, UNION SQUARE - BLDG 1, SOUTHBURY, CT, 06488, United States +1 860-818-9066 gmanton@nvrad.com 5 OXFORD ROAD, FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012924569 2025-03-25 - Annual Report Annual Report -
BF-0012295649 2024-02-26 - Annual Report Annual Report -
BF-0011259374 2023-03-03 - Annual Report Annual Report -
BF-0010308091 2022-02-28 - Annual Report Annual Report 2022
BF-0009765713 2021-12-17 - Annual Report Annual Report -
0006882681 2020-04-13 2020-04-13 Interim Notice Interim Notice -
0006721972 2020-01-14 2020-01-14 Reinstatement Certificate of Reinstatement -
0004725991 2012-10-02 - Dissolution Certificate of Dissolution -
0004482066 2011-12-08 - Annual Report Annual Report 2011
0004299358 2010-12-27 - Annual Report Annual Report 2010
See something incorrect or outdated?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