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 |
NAICS
621320 Offices of OptometristsThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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