HENRY M. SPINELLI, M.D., P.C.
BranchDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | HENRY M. SPINELLI, M.D., P.C. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 10 Oct 1996 |
Branch of: | HENRY M. SPINELLI, M.D., P.C., NEW YORK (Company Number 2067061) |
Business ALEI: | 0545621 |
Annual report due: | 09 Oct 2001 |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
HENRY M. SPINELLI M.D. | Officer | 875 FIFTH AVE., NEW YORK, NY, 10021, United States | 436 EAST 69TH ST., NEW YORK, NY, 10021, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002341658 | 2001-11-05 | 2001-11-05 | Withdrawal | Certificate of Withdrawal | - |
0002174537 | 2000-10-10 | - | Annual Report | Annual Report | 2000 |
0002041539 | 1999-11-10 | - | Annual Report | Annual Report | 1999 |
0001894861 | 1998-09-22 | - | Annual Report | Annual Report | 1998 |
0001853924 | 1998-06-17 | 1998-06-17 | Change of Business Address | Business Address Change | - |
0001791479 | 1997-10-24 | - | Annual Report | Annual Report | 1997 |
0001642958 | 1996-10-10 | - | Business Registration | Certificate of Authority | - |
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