Search icon

PHYSICIANS FOR WOMENS HEALTH, LLC

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

Company Details

Entity Name: PHYSICIANS FOR WOMENS HEALTH, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 May 1997
Business ALEI: 0560904
Annual report due: 31 Mar 2026
Business address: 175 Capital Blvd, 3rd Floor, Rocky Hill, CT, 06067-3914, United States
Mailing address: 175 Capital Blvd, 3rd Floor, Rocky Hill, CT, United States, 06067-3914
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: stephen.vanbramer@unifiedhc.com
E-Mail: svanbramer@womenshealthct.com

Industry & Business Activity

NAICS

621111 Offices of Physicians (except Mental Health Specialists)

This U.S. industry comprises establishments of health practitioners having the degree of M.D. (Doctor of Medicine) or D.O. (Doctor of Osteopathic Medicine) primarily engaged in the independent practice of general or specialized medicine (except psychiatry or psychoanalysis) or surgery. These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6NSD1 Active Non-Manufacturer 2012-02-28 2024-03-09 - -

Contact Information

POC CARA FARRELL
Phone +1 860-678-5520
Fax +1 860-677-3675
Address 22 WATERVILLE RD, AVON, CT, 06001 2066, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role
WOMEN'S HEALTH CONNECTICUT, INC. Agent

Officer

Name Role Business address Residence address
Keith Falter Officer 90 Locust Ave, Danbury, CT, 06810-6034, United States 90 Locust Ave, Danbury, CT, 06810-6034, United States
PIERRE HAGE M.D. Officer 175 Capital Blvd, Rocky Hill, CT, 06067-3914, United States 5000 Main St, Trumbull, CT, 06611-4710, United States
RICHARD RUBEN M.D. Officer 175 Capital Blvd, Rocky Hill, CT, 06067-3914, United States 90 LOCUST AVENUE, DANBURY, CT, 06810, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012930003 2025-03-31 - Annual Report Annual Report -
BF-0012702729 2024-07-24 2024-07-24 Change of Agent Address Agent Address Change -
BF-0012160388 2024-03-21 - Annual Report Annual Report -
BF-0011267891 2023-03-20 - Annual Report Annual Report -
BF-0010681316 2022-07-14 - Change of Business Address Business Address Change -
BF-0010215139 2022-03-30 - Annual Report Annual Report 2022
BF-0009766916 2021-07-09 - Annual Report Annual Report -
0007000569 2020-10-14 - Annual Report Annual Report 2020
0006563934 2019-05-23 - Annual Report Annual Report 2019
0006563932 2019-05-23 - Annual Report Annual Report 2018

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005280081 Active MUNICIPAL 2025-04-02 2039-04-10 AMENDMENT

Parties

Name PHYSICIANS FOR WOMENS HEALTH, LLC
Role Debtor
Name City of Waterbury
Role Secured Party
0005278396 Active OFS 2025-03-27 2030-03-27 ORIG FIN STMT

Parties

Name PHYSICIANS FOR WOMENS HEALTH, LLC
Role Debtor
Name GE HFS, LLC
Role Secured Party
0005277717 Active OFS 2025-03-25 2030-03-25 ORIG FIN STMT

Parties

Name PHYSICIANS FOR WOMENS HEALTH, LLC
Role Debtor
Name GE HFS, LLC
Role Secured Party
0005275285 Active OFS 2025-03-14 2030-03-14 ORIG FIN STMT

Parties

Name PHYSICIANS FOR WOMENS HEALTH, LLC
Role Debtor
Name GE HFS, LLC
Role Secured Party
0005271413 Active OFS 2025-02-26 2030-02-26 ORIG FIN STMT

Parties

Name PHYSICIANS FOR WOMENS HEALTH, LLC
Role Debtor
Name NFS LEASING, INC.
Role Secured Party
0005267894 Active OFS 2025-02-10 2030-06-29 AMENDMENT

Parties

Name PHYSICIANS FOR WOMENS HEALTH, LLC
Role Debtor
Name WELLS FARGO VENDOR FINANCIAL SERVICES, LLC
Role Secured Party
0005266958 Active OFS 2025-02-05 2030-01-31 AMENDMENT

Parties

Name PHYSICIANS FOR WOMENS HEALTH, LLC
Role Debtor
Name EverBank, N.A.
Role Secured Party
0005265803 Active OFS 2025-01-31 2030-01-31 ORIG FIN STMT

Parties

Name PHYSICIANS FOR WOMENS HEALTH, LLC
Role Debtor
Name EverBank, N.A.
Role Secured Party
0005261072 Active OFS 2025-01-07 2030-01-07 ORIG FIN STMT

Parties

Name PHYSICIANS FOR WOMENS HEALTH, LLC
Role Debtor
Name EverBank, N.A.
Role Secured Party
0005258404 Active OFS 2024-12-20 2029-12-20 ORIG FIN STMT

Parties

Name PHYSICIANS FOR WOMENS HEALTH, LLC
Role Debtor
Name GE HFS, LLC
Role Secured Party

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_04-cv-00491 Judicial Publications 28:1332 Diversity-Medical Malpractice Medical Malpractice
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Essent Healthcare of CT
Role Defendant
Name Howard G. Mortman
Role Defendant
Name Sharon Hosp Inc
Role Defendant
Name Sharon OB/GYN Assoc
Role Defendant
Name Heather Vincent
Role Plaintiff
Name Brianna Paige Vincent
Role Plaintiff
Name Stratton Faxon
Role Respondent
Name PHYSICIANS FOR WOMENS HEALTH, LLC
Role Consol Defendant
Name ESSENT HEALTHCARE, INC.
Role Defendant

Opinions

Opinion ID USCOURTS-ctd-3_04-cv-00491-0
Date 2006-09-29
Notes Ruling denying 205 Motion to Dismiss . Signed by Judge Janet Bond Arterton on 9/29/06. (3 pgs) (Brown, S.)
View View File
Opinion ID USCOURTS-ctd-3_04-cv-00491-1
Date 2006-12-12
Notes Ruling denying 253 Motion to Disqualify Counsel.. Signed by Judge Janet Bond Arterton on 12/12/06. (12 pgs) (Brown, S.) Modified on 12/12/2006 to set document"type" to opinion (Brown, S.).
View View File
Opinion ID USCOURTS-ctd-3_04-cv-00491-2
Date 2007-01-19
Notes Ruling granting in part and denying in part 255 Motion for Summary Judgment. Signed by Judge Janet Bond Arterton on 1/18/07. (23pgs) (Brown, S.)
View View File
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