Search icon

MEDICAL DATA CONSULTANTS, LLC

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

Company Details

Entity Name: MEDICAL DATA CONSULTANTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 24 Apr 1996
Date of dissolution: 23 Oct 2009
Business ALEI: 0536243
Business address: 11 CANDLEWOOD ACRES RD., BROOKFIELD, CT, 06804
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: pjriska@gmail.com

Links between entities

Type Company Name Company Number State
Headquarter of MEDICAL DATA CONSULTANTS, LLC, NEW YORK 2570121 NEW YORK

Agent

Name Role Business address Residence address
RICHARD J. MARGENOT ATTORNEY Agent 537 STEAMBOAT ROAD, SUITE 100, GREENWICH, CT, 06830, United States 44 ORCHARD PLACE, GREENWICH, CT, 06830, United States

Officer

Name Role Business address Residence address
PATRICIA J. RISKA Officer 11 CANDLEWOOD ACRES, BROOKFIELD, CT, 06804, United States 11 CANDLEWOOD ACRES ROAD, BROOKFIELD, CT, 06804, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004037568 2009-10-23 - Dissolution Certificate of Dissolution -
0003900155 2009-04-03 - Annual Report Annual Report 2009
0003662960 2008-04-13 - Annual Report Annual Report 2008
0003432994 2007-04-14 - Annual Report Annual Report 2007
0003193550 2006-04-16 - Annual Report Annual Report 2006
0002908970 2005-04-25 - Annual Report Annual Report 2005
0002818654 2004-05-04 - Annual Report Annual Report 2004
0002639595 2003-05-07 - Annual Report Annual Report 2003
0002447353 2002-05-01 - Annual Report Annual Report 2002
0002269146 2001-04-12 - Annual Report Annual Report 2001
See something incorrect or outdated?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