Search icon

AUREUS RADIOLOGY, LLC

Company Details

Entity Name: AUREUS RADIOLOGY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 24 Dec 2002
Business ALEI: 0734818
Annual report due: 31 Mar 2026
NAICS code: 561320 - Temporary Help Services
Business address: 7676 Hazard Center Dr STE 500, San Diego, CA, 92108, United States
Mailing address: 1010 N 102nd St Ste 300, Omaha, NE, United States, 68114-2122
Mailing jurisdiction address: 1010 N 102nd St STE 300, Omaha, NE, 68114, United States
Place of Formation: NEBRASKA
E-Mail: Compliancemail@cscinfo.com

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
Stephen Pedersen Officer 1010 N 102nd St Ste 300, Omaha, NE, 68114-2122, United States 1010 N 102nd St #300, Omaha, NE, 68114-2113, United States
Rebecca Rogers Tijerino Officer 1010 N 102nd St Ste 300, Omaha, NE, 68114-2122, United States 1010 N 102nd St, Suite 300, Omaha, NE, 68114-2113, United States
Denise Dettingmeijer Officer 1010 N 102nd St Ste 300, Omaha, NE, 68114-2122, United States 1010 N 102nd St, Suite 300, Omaha, NE, 68114-2113, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012954680 2025-02-18 No data Annual Report Annual Report No data
BF-0012087470 2024-01-23 No data Annual Report Annual Report No data
BF-0011269214 2023-03-17 No data Annual Report Annual Report No data
BF-0010352888 2022-03-14 No data Annual Report Annual Report 2022
BF-0010471278 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change No data
0007260955 2021-03-25 No data Annual Report Annual Report 2021
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change No data
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change No data
0006883163 2020-04-14 2020-04-14 Change of Agent Agent Change No data
0006854975 2020-03-30 No data Annual Report Annual Report 2020

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website