KENT MED/PEDS, LLC
HeadquarterDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | KENT MED/PEDS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 03 May 2002 |
Business ALEI: | 0713824 |
Annual report due: | 31 Mar 2011 |
Business address: | 38 NORTH MAIN STREET PO BOX 206, KENT, CT, 06757 |
ZIP code: | 06757 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | villl@nmhct.org |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | KENT MED/PEDS, LLC, NEW YORK | 3340896 | NEW YORK |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
ANN MARTINDALE | Agent | 46 MAIN STREET, NEW MILFORD, CT, 06776, United States | villl@nmhct.org | 11 BLISS ROAD, WARREN, CT, 06777, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
LINDA VILL | Officer | 21 ELM STREET, NEW MILFORD, CT, 06776, United States | 42 ASPETUCK PINES, NEW MILFORD, CT, 06776, United States |
FREDERICK BROWNE MD | Officer | 21 ELM STREET, NEW MILFORD, CT, 06776, United States | 52 COPPERMINE ROAD, OXFORD, AL, 06478, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010968766 | 2022-08-15 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010591708 | 2022-05-13 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004166730 | 2010-05-18 | - | Annual Report | Annual Report | 2010 |
0004008397 | 2009-09-09 | - | Annual Report | Annual Report | 2009 |
0004008395 | 2009-08-28 | - | Annual Report | Annual Report | 2008 |
0003514570 | 2007-08-13 | - | Interim Notice | Interim Notice | - |
0003461107 | 2007-05-16 | - | Annual Report | Annual Report | 2007 |
0003229658 | 2006-05-19 | - | Annual Report | Annual Report | 2006 |
0002967675 | 2005-05-24 | - | Annual Report | Annual Report | 2005 |
0002837088 | 2004-06-03 | - | Annual Report | Annual Report | 2004 |
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