Entity Name: | CONNECTICUT CHILDBIRTH CENTER, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 17 Jul 1996 |
Business ALEI: | 0540048 |
Annual report due: | 17 Jul 2025 |
Business address: | 94 LOCUST AVENUE, DANBURY, CT, 06810-6032, United States |
Mailing address: | 94 LOCUST AVENUE, DANBURY, CT, United States, 06810-6032 |
ZIP code: | 06810 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | kpblau@gmail.com |
NAICS
621498 All Other Outpatient Care CentersThis U.S. industry comprises establishments with medical staff primarily engaged in providing general or specialized outpatient care (except family planning centers, outpatient mental health and substance abuse centers, HMO medical centers, kidney dialysis centers, and freestanding ambulatory surgical and emergency centers). Centers or clinics of health practitioners with different degrees from more than one industry practicing within the same establishment (e.g., Doctor of Medicine and Doctor of Dental Medicine) are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Kenneth Blau | Agent | 94 LOCUST AVENUE, DANBURY, CT, 06810-6032, United States | 94 LOCUST AVENUE, DANBURY, CT, 06810-6032, United States | +1 203-733-6582 | kpblau@gmail.com | 29 GROVE AVENUE, MADISON, CT, 06443, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
PATRICIA WHITCOMBE | Officer | 94 LOCUST AVENUE, DANBURY, CT, 06810, United States | 60 Deer Hill Ave, Danbury, CT, 06810-7937, United States |
KENNETH P. BLAU | Officer | - | CT, 29 GROVE AVENUE, MADISON, CT, 06443, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012293770 | 2025-04-03 | - | Annual Report | Annual Report | - |
BF-0011256901 | 2023-07-04 | - | Annual Report | Annual Report | - |
BF-0010788362 | 2022-07-28 | - | Annual Report | Annual Report | - |
BF-0009760262 | 2022-04-04 | - | Annual Report | Annual Report | - |
0007108690 | 2021-02-02 | - | Annual Report | Annual Report | 2020 |
0006936093 | 2020-06-30 | - | Annual Report | Annual Report | 2016 |
0006936095 | 2020-06-30 | - | Annual Report | Annual Report | 2017 |
0006936107 | 2020-06-30 | - | Annual Report | Annual Report | 2019 |
0006936103 | 2020-06-30 | - | Annual Report | Annual Report | 2018 |
0006936091 | 2020-06-30 | - | Annual Report | Annual Report | 2015 |
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