Search icon

DR. GONZALEZ & ASSOCIATES, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: DR. GONZALEZ & ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Jul 2000
Business ALEI: 0657690
Annual report due: 31 Mar 2025
Business address: 1220 Tamarack Ave, South Windsor, CT, 06074, United States
Mailing address: 19 ELIZABETH RD, BOLTON, CT, United States, 06043
ZIP code: 06074
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: Cgchriscmc1@gmail.com

Industry & Business Activity

NAICS

621320 Offices of Optometrists

This industry comprises establishments of health practitioners having the degree of O.D. (Doctor of Optometry) primarily engaged in the independent practice of optometry. These practitioners examine, diagnose, treat, and manage diseases and disorders of the visual system, the eye, and associated structures as well as diagnose related systemic conditions. Offices of optometrists prescribe and/or provide eyeglasses, contact lenses, low vision aids, and vision therapy. They 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, and may also provide the same services as opticians, such as selling and fitting prescription eyeglasses and contact lenses. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
CHRISTINA M. GONZALEZ O.D. Officer 75 FRESHWATER BLVD, OPTICAL DEPT., ENFIELD, CT, 06082, United States 19 ELIZABETH RD, BOLTON, CT, 06043, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRISTINA M. GONZALEZ Agent 1220 Tamarack Ave, OPTICAL DEPT, South Windsor, CT, 06074, United States 19 ELIZABETH RD, BOLTON, CT, 06043, United States +1 860-614-8004 cgchriscmc1@gmail.com 19 ELIZABETH RD, BOLTON, CT, 06043, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012149784 2024-02-13 - Annual Report Annual Report -
BF-0011399105 2023-01-17 - Annual Report Annual Report -
BF-0010350250 2022-03-17 - Annual Report Annual Report 2022
0007094113 2021-02-01 - Annual Report Annual Report 2021
0006800553 2020-02-29 - Annual Report Annual Report 2020
0006372990 2019-02-08 - Annual Report Annual Report 2019
0006040067 2018-01-29 - Annual Report Annual Report 2018
0005893107 2017-07-21 2017-07-21 Change of Agent Address Agent Address Change -
0005893122 2017-07-21 - Annual Report Annual Report 2017
0005615983 2016-07-28 - Annual Report Annual Report 2016
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