Entity Name: | PHYSICIANS ADVISORY SERVICES COMPANY |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 06 Jan 1998 |
Business ALEI: | 0579858 |
Annual report due: | 06 Jan 2026 |
Business address: | 80 SEYMOUR ST. RM 340, HARTFORD, CT, 06102, United States |
Mailing address: | C/O GEORGE KIELEY 16 MALLARD DRIVE, AVON, CT, United States, 06001 |
ZIP code: | 06102 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
E-Mail: | george.kieley@physiciansadvisoryservices.com |
NAICS
541611 Administrative Management and General Management Consulting ServicesThis U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
GREGORY J. BEZZ | Agent | 9 SUMMER BROOK LANE, Cromwell, CT, 06416, United States | 9 SUMMER BROOK LANE, Cromwell, CT, 06416, United States | +1 860-727-8900 | george.kieley@physiciansadvisoryservices.com | 9 SUMMER BROOK LANE, CROMWELL, CT, 06416, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
SRINIVAS MANDAVILLI M.D. | Officer | 80 SEYMOUT STREET, HARTFORD, CT, 06102, United States | 100 WOOD POND ROAD, WEST HARTFORD, CT, 06107, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012932303 | 2024-12-11 | - | Annual Report | Annual Report | - |
BF-0012158478 | 2023-12-07 | - | Annual Report | Annual Report | - |
BF-0011264687 | 2022-12-28 | - | Annual Report | Annual Report | - |
BF-0010172899 | 2022-01-20 | - | Annual Report | Annual Report | 2022 |
BF-0009804625 | 2021-07-26 | - | Annual Report | Annual Report | - |
0006739929 | 2020-02-04 | - | Annual Report | Annual Report | 2020 |
0006739921 | 2020-02-04 | - | Annual Report | Annual Report | 2018 |
0006739924 | 2020-02-04 | - | Annual Report | Annual Report | 2019 |
0005876771 | 2017-06-29 | - | Annual Report | Annual Report | 2017 |
0005463397 | 2016-01-13 | - | 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