Search icon

RONALD M. LEVINE, M.D., L.L.C.

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

Company Details

Entity Name: RONALD M. LEVINE, M.D., L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 May 1999
Business ALEI: 0621094
Annual report due: 31 Mar 2026
Business address: 475 COGNEWAUGH ROAD, COS COB, CT, 06807, United States
Mailing address: 475 COGNEWAUGH ROAD, COS COB, CT, United States, 06807
ZIP code: 06807
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ron@rlevinemd.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

Officer

Name Role Business address Residence address
RONALD M. LEVINE Officer 475 COGNEWAUGH ROAD, COS COB, CT, 06807, United States 475 COGNEWAUGH ROAD, COS COB, CT, 06807, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RONALD M. LEVINE M.D. Agent 475 Cognewaugh Rd, GREENWICH, CT, 06807, United States 475 Cognewaugh Rd, GREENWICH, CT, 06807, United States +1 203-629-5560 ron@rlevinemd.com 183 EAST CROSS RD., NEW CANAAN, CT, 06840, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012935892 2025-03-26 - Annual Report Annual Report -
BF-0012155981 2024-02-09 - Annual Report Annual Report -
BF-0011151189 2023-02-03 - Annual Report Annual Report -
BF-0010323141 2022-03-08 - Annual Report Annual Report 2022
0007145034 2021-02-11 - Annual Report Annual Report 2021
0006868213 2020-04-01 - Annual Report Annual Report 2020
0006466667 2019-03-14 - Annual Report Annual Report 2019
0006037821 2018-01-26 - Annual Report Annual Report 2018
0005837048 2017-05-08 - Annual Report Annual Report 2016
0005837042 2017-05-08 - 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See something incorrect or outdated?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