EXAMS PLUS, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | EXAMS PLUS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 23 Aug 2000 |
Business ALEI: | 0659715 |
Annual report due: | 31 Mar 2026 |
Business address: | 350 SEYMOUR AVE., 1C, DERBY, CT, 06418, United States |
Mailing address: | 350 SEYMOUR AVE., 1C, DERBY, CT, United States, 06418 |
ZIP code: | 06418 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | mstreatmentcenters@griffinhealth.org |
NAICS
541690 Other Scientific and Technical Consulting ServicesThis industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations on scientific and technical issues (except environmental). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
RAJITA SINHA PH.D. | Agent | 137 Cold Spring St, New Haven, CT, 06511-2205, United States | 137 Cold Spring St, New Haven, CT, 06511-2205, United States | +1 475-202-0710 | sinha.rajita@gmail.com | 137 COLD SPRING ST., NEW HAVEN, CT, 06511, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOSEPH B. GUARNACCIA MD | Officer | 350 SEYMOUR AVE., 1C, DERBY, CT, 06418, United States | 137 COLD SPRING ST., NEW HAVEN, CT, 06511, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012943237 | 2025-03-10 | - | Annual Report | Annual Report | - |
BF-0012152331 | 2024-01-26 | - | Annual Report | Annual Report | - |
BF-0010283794 | 2023-01-20 | - | Annual Report | Annual Report | 2022 |
BF-0011399127 | 2023-01-20 | - | Annual Report | Annual Report | - |
0007166634 | 2021-02-16 | - | Annual Report | Annual Report | 2021 |
0006768744 | 2020-02-21 | - | Annual Report | Annual Report | 2019 |
0006768755 | 2020-02-21 | - | Annual Report | Annual Report | 2020 |
0006361961 | 2019-02-05 | - | Annual Report | Annual Report | 2018 |
0006072384 | 2018-02-12 | - | Annual Report | Annual Report | 2017 |
0006072383 | 2018-02-12 | - | Annual Report | Annual Report | 2016 |
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