Search icon

EXAMS PLUS, LLC

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

Company Details

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

Industry & Business Activity

NAICS

541690 Other Scientific and Technical Consulting Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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
See something incorrect or outdated?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