Search icon

ALLIANCE MEDICAL MANAGEMENT, LLC

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

Company Details

Entity Name: ALLIANCE MEDICAL MANAGEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 May 2002
Business ALEI: 0716286
Annual report due: 31 Mar 2026
Business address: 128 EAST AVENUE, NORWALK, CT, 06851, United States
Mailing address: 128 EAST AVENUE, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: eisondoc@gmail.com

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HOWARD B. EISON M.D. Agent 128 EAST AVENUE, NORWALK, CT, 06851, United States 128 EAST AVENUE, NORWALK, CT, 06851, United States +1 203-856-9733 eisondoc@gmail.com 28 PARADE GROUND COURT, WESTON, CT, 06883, United States

Officer

Name Role Business address Phone E-Mail Residence address
HOWARD B. EISON M.D. Officer 128 EAST AVENUE, NORWALK, CT, 06851, United States +1 203-856-9733 eisondoc@gmail.com 28 PARADE GROUND COURT, WESTON, CT, 06883, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012953609 2025-03-01 - Annual Report Annual Report -
BF-0012085279 2024-01-30 - Annual Report Annual Report -
BF-0011407893 2023-01-12 - Annual Report Annual Report -
BF-0010342476 2022-03-03 - Annual Report Annual Report 2022
0007100692 2021-02-01 - Annual Report Annual Report 2021
0006759473 2020-02-18 - Annual Report Annual Report 2020
0006332428 2019-01-22 - Annual Report Annual Report 2019
0006332426 2019-01-22 - Annual Report Annual Report 2018
0006052437 2018-02-02 - Annual Report Annual Report 2015
0006052430 2018-02-02 - Annual Report Annual Report 2013
See something incorrect or outdated?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