Search icon

GREENWICH MEDICAL SERVICES, P.C.

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: GREENWICH MEDICAL SERVICES, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Jan 1999
Business ALEI: 0611652
Annual report due: 20 Jan 2026
Business address: 24 Round Hill Rd, Greenwich, CT, 06831, United States
Mailing address: 24 Round Hill Rd, Greenwich, CT, United States, 06831
ZIP code: 06831
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: annashender@hotmail.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

Links between entities

Type Company Name Company Number State
Headquarter of GREENWICH MEDICAL SERVICES, P.C., NEW YORK 2347398 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANNA L. SHENDER Agent 24 Round Hill Rd, Greenwich, CT, 06831, United States 24 Round Hill Rd, Greenwich, CT, 06831, United States +1 203-249-2845 stamfordmd@gmail.com 24 Round Hill Rd, Greenwich, CT, 06831, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANNA L. SHENDER Officer 66 GLENBROOK RD STE 400, STAMFORD, CT, 06902, United States +1 203-249-2845 stamfordmd@gmail.com 24 Round Hill Rd, Greenwich, CT, 06831, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012937779 2024-12-26 - Annual Report Annual Report -
BF-0012268837 2024-01-09 - Annual Report Annual Report -
BF-0011156026 2022-12-27 - Annual Report Annual Report -
BF-0010171307 2022-05-20 - Annual Report Annual Report 2022
BF-0009236404 2021-11-11 - Annual Report Annual Report 2020
BF-0008604416 2021-11-11 - Annual Report Annual Report 2019
BF-0009917716 2021-11-11 - Annual Report Annual Report -
BF-0009255645 2021-11-11 - Annual Report Annual Report 2018
0006295999 2018-12-19 - Annual Report Annual Report 2017
0005480511 2016-02-03 - Annual Report Annual Report 2014
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