Search icon

HENRY M. SPINELLI, M.D., P.C.

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

Company Details

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Status: Withdrawn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

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

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

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 -
See something incorrect or outdated?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