Search icon

MARGARET R. COFFEY, M.D., L.L.C.

Company Details

Entity Name: MARGARET R. COFFEY, M.D., L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 18 Feb 2003
Date of dissolution: 16 Feb 2024
Business ALEI: 0740431
Business address: 41 Canterbury Rd., Hamden, CT, 06514, United States
Mailing address: 41 Canterbury Rd., Hamden, CT, United States, 06514
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mcoffey5@gmail.com

Officer

Name Role Business address Residence address
MARGARET R. COFFEY MD Officer 41 Canterbury Rd., Hamden, CT, 06514, United States 41 Canterbury Rd., Hamden, CT, 06514, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Aaron L. Hershman, Esq. Agent Hershman Legal Group, P.C., 420 E. Main St., Ste. 10, Branford, CT, 06405, United States Hershman Legal Group, P.C., 420 E. Main St., Ste. 10, Branford, CT, 06405, United States +1 203-777-0001 ahershman@hershmanlegal.com 10 Ironwood Rd, Guilford, CT, 06437-4714, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012556948 2024-02-16 2024-02-16 Dissolution Certificate of Dissolution No data
BF-0011270674 2023-01-25 No data Annual Report Annual Report No data
BF-0011058817 2022-11-10 2022-11-10 Reinstatement Certificate of Reinstatement No data
BF-0010969661 2022-08-16 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0010592818 2022-05-16 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0004174296 2010-04-12 No data Annual Report Annual Report 2010
0003952025 2009-05-18 No data Annual Report Annual Report 2009
0003662387 2008-03-07 No data Annual Report Annual Report 2008
0003459273 2007-05-11 No data Annual Report Annual Report 2006
0003459275 2007-05-11 No data Annual Report Annual Report 2007

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website