Search icon

REPRODUCTIVE MANAGEMENT OF CONNECTICUT, INC.

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: REPRODUCTIVE MANAGEMENT OF CONNECTICUT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 May 2002
Business ALEI: 0714326
Annual report due: 09 May 2026
Business address: 761 Main Ave, Norwalk, CT, 06851, United States
Mailing address: 761 Main Ave, Suite 200, Norwalk, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: legal@thefertilitypartners.com

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of REPRODUCTIVE MANAGEMENT OF CONNECTICUT, INC., NEW YORK 6484042 NEW YORK
Headquarter of REPRODUCTIVE MANAGEMENT OF CONNECTICUT, INC., NEW YORK 6354098 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REPRODUCTIVE MEDICINE ASSOCIATES OF CT INCENTIVE SAVINGS PLAN AND TRUST II 2023 753059794 2024-10-15 REPRODUCTIVE MEDICINE ASSOCIATES OF CONNECTICUT, P.C. 108
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-05-01
Business code 621111
Sponsor’s telephone number 2037507400
Plan sponsor’s address 761 MAIN AVENUE, SUITE 200, NORWALK, CT, 06851
REPRODUCTIVE MEDICINE ASSOCIATES OF CT INCENTIVE SAVINGS PLAN AND TRUST I 2023 753059794 2024-10-15 REPRODUCTIVE MEDICINE ASSOCIATES OF CONNECTICUT, P.C. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-05-01
Business code 621111
Sponsor’s telephone number 2037507400
Plan sponsor’s address 761 MAIN AVENUE, SUITE 200, NORWALK, CT, 06851
REPRODUCTIVE MEDICINE ASSOCIATES OF CT INCENTIVE SAVINGS PLAN AND TRUST II 2022 753059794 2023-10-16 REPRODUCTIVE MEDICINE ASSOCIATES OF CONNECTICUT, P.C. 102
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-05-01
Business code 621111
Sponsor’s telephone number 2037507400
Plan sponsor’s address 761 MAIN AVENUE, SUITE 200, NORWALK, CT, 06851

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing SPENCER RICHLIN
Valid signature Filed with authorized/valid electronic signature
REPRODUCTIVE MEDICINE ASSOCIATES OF CT INCENTIVE SAVINGS PLAN AND TRUST I 2022 753059794 2023-10-16 REPRODUCTIVE MEDICINE ASSOCIATES OF CONNECTICUT, P.C. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-05-01
Business code 621111
Sponsor’s telephone number 2037507400
Plan sponsor’s address 761 MAIN AVENUE, SUITE 200, NORWALK, CT, 06851

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing SPENCER RICHLIN
Valid signature Filed with authorized/valid electronic signature
REPRODUCTIVE MEDICINE ASSOCIATES OF CT INCENTIVE SAVINGS PLAN AND TRUST I 2021 753059794 2022-10-13 REPRODUCTIVE MEDICINE ASSOCIATES OF CONNECTICUT, P.C. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-05-01
Business code 621111
Sponsor’s telephone number 2037507400
Plan sponsor’s address 761 MAIN AVENUE, SUITE 200, NORWALK, CT, 06851

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing SPENCER RICHLIN
Valid signature Filed with authorized/valid electronic signature
REPRODUCTIVE MEDICINE ASSOCIATES OF CT INCENTIVE SAVINGS PLAN AND TRUST II 2021 753059794 2022-10-13 REPRODUCTIVE MEDICINE ASSOCIATES OF CONNECTICUT, P.C. 86
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-05-01
Business code 621111
Sponsor’s telephone number 2037507400
Plan sponsor’s address 761 MAIN AVENUE, SUITE 200, NORWALK, CT, 06851

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing SPENCER RICHLIN
Valid signature Filed with authorized/valid electronic signature
REPRODUCTIVE MEDICINE ASSOCIATES OF CT INCENTIVE SAVINGS PLAN AND TRUST I 2020 753059794 2021-10-07 REPRODUCTIVE MEDICINE ASSOCIATES OF CONNECTICUT, P.C. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-05-01
Business code 621111
Sponsor’s telephone number 2037507400
Plan sponsor’s address 761 MAIN AVENUE, SUITE 200, NORWALK, CT, 06851

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing SPENCER RICHLIN
Valid signature Filed with authorized/valid electronic signature
REPRODUCTIVE MEDICINE ASSOCIATES OF CT INCENTIVE SAVINGS PLAN AND TRUST II 2020 753059794 2021-10-07 REPRODUCTIVE MEDICINE ASSOCIATES OF CONNECTICUT, P.C. 77
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-05-01
Business code 621111
Sponsor’s telephone number 2037507400
Plan sponsor’s address 761 MAIN AVENUE, SUITE 200, NORWALK, CT, 06851

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing SPENCER RICHLIN
Valid signature Filed with authorized/valid electronic signature
REPRODUCTIVE MEDICINE ASSOCIATES OF CT INCENTIVE SAVINGS PLAN AND TRUST I 2019 753059794 2020-10-06 REPRODUCTIVE MEDICINE ASSOCIATES OF CONNECTICUT, P.C. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-05-01
Business code 621111
Sponsor’s telephone number 2037507400
Plan sponsor’s address 761 MAIN AVENUE, SUITE 200, NORWALK, CT, 06851

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing SPENCER RICHLIN
Valid signature Filed with authorized/valid electronic signature
REPRODUCTIVE MEDICINE ASSOCIATES OF CT INCENTIVE SAVINGS PLAN AND TRUST II 2019 753059794 2020-10-06 REPRODUCTIVE MEDICINE ASSOCIATES OF CONNECTICUT, P.C. 86
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-05-01
Business code 621111
Sponsor’s telephone number 2037507400
Plan sponsor’s address 761 MAIN AVENUE, SUITE 200, NORWALK, CT, 06851

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing SPENCER RICHLIN
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
Andrew Meikle Officer 761 Main Ave, Suite 200, Norwalk, CT, 06851, United States 761 Main Ave, Suite 200, Norwalk, CT, 06851, United States

Director

Name Role Business address Residence address
Andrew Meikle Director 761 Main Ave, Suite 200, Norwalk, CT, 06851, United States 761 Main Ave, Suite 200, Norwalk, CT, 06851, United States

Agent

Name Role
COHEN AND WOLF, P.C. Agent

History

Type Old value New value Date of change
Name change REPRODUCTIVE MEDICINE ASSOCIATES OF CONNECTICUT, P.C. REPRODUCTIVE MANAGEMENT OF CONNECTICUT, INC. 2022-03-16
Name change RICHARD T. SCOTT, JR., M.D. AND MARK LEONDIRES, M.D., P.C. REPRODUCTIVE MEDICINE ASSOCIATES OF CONNECTICUT, P.C. 2002-09-09

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012953306 2025-04-11 - Annual Report Annual Report -
BF-0012087713 2024-05-07 - Annual Report Annual Report -
BF-0011408997 2023-05-22 - Annual Report Annual Report -
BF-0010586231 2022-05-10 2022-05-10 Change of Agent Agent Change -
BF-0010325493 2022-05-09 - Annual Report Annual Report 2022
BF-0010516164 2022-03-21 - Change of Business Address Business Address Change -
BF-0010516172 2022-03-21 2022-03-21 Change of Agent Agent Change -
BF-0010508655 2022-03-16 2022-03-16 Name Change Amendment Certificate of Amendment -
BF-0010113388 2021-09-09 2021-09-09 Amendment Certificate of Amendment -
0007353796 2021-05-27 - Annual Report Annual Report 2021

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9767337104 2020-04-15 0156 PPP 761 MAIN AVE SUITE 200, NORWALK, CT, 06851-1080
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1652300
Loan Approval Amount (current) 1652300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORWALK, FAIRFIELD, CT, 06851-1080
Project Congressional District CT-04
Number of Employees 108
NAICS code 621410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1670090.52
Forgiveness Paid Date 2021-05-20

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005236161 Active OFS 2024-08-29 2029-08-29 ORIG FIN STMT

Parties

Name REPRODUCTIVE MANAGEMENT OF CONNECTICUT, INC.
Role Debtor
Name GE HFS, LLC
Role Secured Party
0005193553 Active OFS 2024-02-26 2028-05-17 AMENDMENT

Parties

Name REPRODUCTIVE MANAGEMENT OF CONNECTICUT, INC.
Role Debtor
Name U.S. BANK EQUIPMENT FINANCE, A DIVISION OF U.S. BANK NATIONAL ASSOCIATION
Role Secured Party
0005176318 Active OFS 2023-11-14 2028-11-14 ORIG FIN STMT

Parties

Name REPRODUCTIVE MANAGEMENT OF CONNECTICUT, INC.
Role Debtor
Name XEROX FINANCIAL SERVICES LLC
Role Secured Party
0005143205 Active OFS 2023-05-22 2028-08-17 AMENDMENT

Parties

Name REPRODUCTIVE MANAGEMENT OF CONNECTICUT, INC.
Role Debtor
Name GE HFS, LLC
Role Secured Party
0005108007 Active OFS 2022-12-02 2028-05-17 AMENDMENT

Parties

Name REPRODUCTIVE MANAGEMENT OF CONNECTICUT, INC.
Role Debtor
Name U.S. BANK EQUIPMENT FINANCE, A DIVISION OF U.S. BANK NATIONAL ASSOCIATION
Role Secured Party
0005079883 Active OFS 2022-06-29 2028-05-17 AMENDMENT

Parties

Name REPRODUCTIVE MANAGEMENT OF CONNECTICUT, INC.
Role Debtor
Name U.S. BANK EQUIPMENT FINANCE, A DIVISION OF U.S. BANK NATIONAL ASSOCIATION
Role Secured Party
0005054875 Active OFS 2022-03-24 2027-03-17 OFFICE CORRECT

Parties

Name MURDOCK M.D. CYNTHIA M.
Role Debtor
Name REPRODUCTIVE MANAGEMENT OF CONNECTICUT, INC.
Role Secured Party
0005054199 Active OFS 2022-03-17 2027-03-17 ORIG FIN STMT

Parties

Name WILMINGTON TRUST, NATIONAL ASSOCIATION, AS AGENT
Role Secured Party
Name REPRODUCTIVE MANAGEMENT OF CONNECTICUT, INC.
Role Debtor
0005054320 Active OFS 2022-03-17 2027-03-17 ORIG FIN STMT

Parties

Name MURDOCK M.D. CYNTHIA M.
Role Debtor
Name REPRODUCTIVE MANAGEMENT OF CONNECTICUT, INC.
Role Secured Party
0005054317 Active OFS 2022-03-17 2027-03-17 ORIG FIN STMT

Parties

Name HURWITZ M.D. JOSHUA M.
Role Debtor
Name REPRODUCTIVE MANAGEMENT OF CONNECTICUT, INC.
Role Secured Party
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