Search icon

PHYSICIANS ADVISORY SERVICES COMPANY

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

Company Details

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

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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
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