Search icon

SKIN CARE PHYSICIANS OF FAIRFIELD COUNTY, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: SKIN CARE PHYSICIANS OF FAIRFIELD COUNTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 May 2002
Date of dissolution: 30 Mar 2022
Business ALEI: 0715556
Annual report due: 31 Mar 2025
Business address: 2890 MAIN ST. UNIT C, STRATFORD, CT, 06614, United States
Mailing address: 6 LOWELL AVE, NEW HYDE PARK, NY, United States, 11040
ZIP code: 06614
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: lbean@advderm.net

Industry & Business Activity

NAICS

621111 Offices of Physicians (except Mental Health Specialists)

This U.S. industry comprises establishments of health practitioners having the degree of M.D. (Doctor of Medicine) or D.O. (Doctor of Osteopathic Medicine) primarily engaged in the independent practice of general or specialized medicine (except psychiatry or psychoanalysis) or surgery. These practitioners 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. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SKIN CARE PHYSICIANS OF FAIRFIELD COUNTY, LLC 401(K) PLAN 2021 043667599 2022-07-26 SKIN CARE PHYSICIANS OF FAIRFIELD COUNTY, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621399
Sponsor’s telephone number 2033758200
Plan sponsor’s address 2890 MAIN STREET, STRATFORD, CT, 06614

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing GAIL WHITMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-26
Name of individual signing GAIL WHITMAN
Valid signature Filed with authorized/valid electronic signature
SKIN CARE PHYSICIANS OF FAIRFIELD COUNTY, LLC 401(K) PLAN 2021 043667599 2022-07-26 SKIN CARE PHYSICIANS OF FAIRFIELD COUNTY, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621399
Sponsor’s telephone number 2033758200
Plan sponsor’s address 2890 MAIN STREET, STRATFORD, CT, 06614

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing GAIL WHITMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-26
Name of individual signing GAIL WHITMAN
Valid signature Filed with authorized/valid electronic signature
SKIN CARE PHYSICIANS OF FAIRFIELD COUNTY, LLC 401(K) PLAN 2020 043667599 2021-06-15 SKIN CARE PHYSICIANS OF FAIRFIELD COUNTY, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621399
Sponsor’s telephone number 2033758200
Plan sponsor’s address 2890 MAIN STREET, STRATFORD, CT, 06614

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing GAIL WHITMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-06-15
Name of individual signing GAIL WHITMAN
Valid signature Filed with authorized/valid electronic signature
SKIN CARE PHYSICIANS OF FAIRFIELD COUNTY, LLC 401(K) PLAN 2019 043667599 2020-06-29 SKIN CARE PHYSICIANS OF FAIRFIELD COUNTY, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621399
Sponsor’s telephone number 2033758200
Plan sponsor’s address 2890 MAIN STREET, STRATFORD, CT, 06614

Signature of

Role Plan administrator
Date 2020-06-29
Name of individual signing GAIL WHITMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-06-29
Name of individual signing GAIL WHITMAN
Valid signature Filed with authorized/valid electronic signature
SKIN CARE PHYSICIANS OF FAIRFIELD COUNTY, LLC 401(K) PLAN 2018 043667599 2019-07-03 SKIN CARE PHYSICIANS OF FAIRFIELD COUNTY, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621399
Sponsor’s telephone number 2033758200
Plan sponsor’s address 2890 MAIN STREET, STRATFORD, CT, 06614

Signature of

Role Plan administrator
Date 2019-07-02
Name of individual signing GAIL WHITMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-02
Name of individual signing GAIL WHITMAN
Valid signature Filed with authorized/valid electronic signature
SKIN CARE PHYSICIANS OF FAIRFIELD COUNTY, LLC 401(K) PLAN 2017 043667599 2018-05-24 SKIN CARE PHYSICIANS OF FAIRFIELD COUNTY, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621399
Sponsor’s telephone number 2033758200
Plan sponsor’s address 2890 MAIN STREET, STRATFORD, CT, 06614

Signature of

Role Plan administrator
Date 2018-05-22
Name of individual signing GAIL WHITMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-05-22
Name of individual signing GAIL WHITMAN
Valid signature Filed with authorized/valid electronic signature
SKIN CARE PHYSICIANS OF FAIRFIELD COUNTY, LLC 401(K) PLAN 2016 043667599 2017-07-26 SKIN CARE PHYSICIANS OF FAIRFIELD COUNTY, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621399
Sponsor’s telephone number 2033758200
Plan sponsor’s address 2890 MAIN STREET, STRATFORD, CT, 06614

Signature of

Role Plan administrator
Date 2017-07-20
Name of individual signing GAIL WHITMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-20
Name of individual signing GAIL WHITMAN
Valid signature Filed with authorized/valid electronic signature
SKIN CARE PHYSICIANS OF FAIRFIELD COUNTY, LLC 401(K) PLAN 2015 043667599 2016-06-02 SKIN CARE PHYSICIANS OF FAIRFIELD COUNTY, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621399
Sponsor’s telephone number 2033758200
Plan sponsor’s address 2890 MAIN STREET, STRATFORD, CT, 06614

Signature of

Role Plan administrator
Date 2016-06-02
Name of individual signing GAIL WHITMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-06-02
Name of individual signing GAIL WHITMAN
Valid signature Filed with authorized/valid electronic signature
SKIN CARE PHYSICIANS OF FAIRFIELD COUNTY, LLC 401(K) PLAN 2014 043667599 2015-07-23 SKIN CARE PHYSICIANS OF FAIRFIELD COUNTY, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621399
Sponsor’s telephone number 2033758200
Plan sponsor’s address 2890 MAIN STREET, STRATFORD, CT, 06614

Signature of

Role Plan administrator
Date 2015-07-23
Name of individual signing GAIL WHITMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-23
Name of individual signing GAIL WHITMAN
Valid signature Filed with authorized/valid electronic signature
SKIN CARE PHYSICIANS OF FAIRFIELD COUNTY, LLC 401(K) PLAN 2013 043667599 2014-07-29 SKIN CARE PHYSICIANS OF FAIRFIELD COUNTY, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621399
Sponsor’s telephone number 2033758200
Plan sponsor’s address 2890 MAIN STREET, STRATFORD, CT, 06614

Signature of

Role Plan administrator
Date 2014-07-29
Name of individual signing GAIL WHITMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-29
Name of individual signing GAIL WHITMAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
Joshua Fox M.D. Officer 2890 MAIN ST., STRATFORD, CT, 06614, United States 81 HERRICK DR, Lawrence, NY, 11559-1527, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CLAB.0000907 Clinical Laboratory ACTIVE CURRENT 2013-10-25 2024-04-01 2026-03-31

History

Type Old value New value Date of change
Name change GAIL B. WHITMAN, M.D., LLC SKIN CARE PHYSICIANS OF FAIRFIELD COUNTY, LLC 2005-08-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013268900 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012086549 2024-04-03 - Annual Report Annual Report -
BF-0011407701 2023-04-05 - Annual Report Annual Report -
BF-0010553020 2022-04-12 2022-04-13 Reinstatement Certificate of Reinstatement -
BF-0010525310 2022-03-30 2022-03-30 Dissolution Certificate of Dissolution -
BF-0010136674 2021-10-27 2021-10-27 Change of Agent Agent Change -
BF-0010136107 2021-10-26 2021-10-26 Interim Notice Interim Notice -
0007193298 2021-02-27 - Annual Report Annual Report 2021
0007193295 2021-02-27 - Annual Report Annual Report 2020
0006369505 2019-02-07 - Annual Report Annual Report 2018
See something incorrect or outdated? Let us know

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