Search icon

CONNECTICUT CHILDBIRTH CENTER, INC.

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

Company Details

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

Industry & Business Activity

NAICS

621498 All Other Outpatient Care Centers

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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
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