Search icon

RONALD A. ZLOTOFF, M.D., LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: RONALD A. ZLOTOFF, M.D., LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Feb 1999
Business ALEI: 0614484
Annual report due: 31 Mar 2025
Business address: 11 CRYSTAL TERRACE, WOODBRIDGE, CT, 06525, United States
Mailing address: 11 CRYSTAL TERRACE, WOODBRIDGE, CT, United States, 06525
ZIP code: 06525
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: rzlotoff@gmail.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RONALD A. ZLOTOFF Agent 11 CRYSTAL TERRACE, WOODBRIDGE, CT, 06525, United States 11 CRYSTAL TERRACE, WOODBRIDGE, CT, 06525, United States +1 203-232-2418 rzlotoff@gmail.com 11 CRYSTAL TERRACE, WOODBRIDGE, CT, 06525, United States

Officer

Name Role Business address Residence address
RONALD A ZLOTOFF Officer 11 CRYSTAL TERRACE, WOODBRIDGE, CT, 06525, United States 11 CRYSTAL TERRACE, WOODBRIDGE, CT, 06525, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012341467 2024-02-28 - Annual Report Annual Report -
BF-0011155876 2023-01-27 - Annual Report Annual Report -
BF-0010326561 2022-03-04 - Annual Report Annual Report 2022
0007091651 2021-02-01 - Annual Report Annual Report 2021
0006783416 2020-02-25 - Annual Report Annual Report 2020
0006783407 2020-02-25 - Annual Report Annual Report 2019
0006418589 2019-03-01 - Annual Report Annual Report 2018
0006418584 2019-03-01 - Annual Report Annual Report 2016
0006418587 2019-03-01 - Annual Report Annual Report 2017
0005762021 2017-02-06 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: 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