Search icon

CONNECTICUT IMAGE GUIDED SURGERY, P.C.

Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: CONNECTICUT IMAGE GUIDED SURGERY, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Feb 2003
Business ALEI: 0740869
Annual report due: 24 Feb 2026
Business address: 920 Winter Street, Waltham, MA, 02451, United States
Mailing address: 920 Winter Street, Waltham, MA, United States, 02451
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: cls-ctarmsevidence@wolterskluwer.com
E-Mail: jamie.shanahan@freseniusmedicalcare.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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONNECTICUT IMAGE GUIDED SURGERY 401(K) PLAN 2016 020686100 2017-09-07 CONNECTICUT IMAGE GUIDED SURGERY 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 2038780248
Plan sponsor’s address 501 KINGS HIGHWAY EAST, SUITE 110, FAIRFIELD, CT, 06825
CONNECTICUT IMAGE GUIDED SURGERY DEFINED BENEFIT PLAN 2016 020686100 2017-09-07 CONNECTICUT IMAGE GUIDED SURGERY 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 2038780248
Plan sponsor’s address 501 KINGS HIGHWAY EAST, FAIRFIELD, CT, 06825
CONNECTICUT IMAGE GUIDED SURGERY 401(K) PLAN 2015 020686100 2016-09-25 CONNECTICUT IMAGE GUIDED SURGERY 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 2038780248
Plan sponsor’s address 501 KINGS HIGHWAY EAST, SUITE 110, FAIRFIELD, CT, 06825
CONNECTICUT IMAGE GUIDED SURGERY DEFINED BENEFIT PLAN 2015 020686100 2016-09-25 CONNECTICUT IMAGE GUIDED SURGERY 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 2038780248
Plan sponsor’s address 501 KINGS HIGHWAY EAST, FAIRFIELD, CT, 06825
CONNECTICUT IMAGE GUIDED SURGERY DEFINED BENEFIT PLAN 2013 020686100 2014-10-14 CONNECTICUT IMAGE GUIDED SURGERY 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 2038780248
Plan sponsor’s address 501 KINGS HIGHWAY EAST, FAIRFIELD, CT, 06825
CONNECTICUT IMAGE GUIDED SURGERY 401 (K) PLAN 2013 020686100 2014-10-14 CONNECTICUT IMAGE GUIDED SURGERY 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 2038780248
Plan sponsor’s address 501 KINGS HIGHWAY EAST, SUITE 110, FAIRFIELD, CT, 06825
CONNECTICUT IMAGE GUIDED SURGERY DEFINED BENEFIT PLAN 2012 020686100 2013-10-15 CONNECTICUT IMAGE GUIDED SURGERY 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 2038780248
Plan sponsor’s address 501 KINGS HIGHWAY EAST, FAIRFIELD, CT, 06825

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing MELVIN ROSENBLATT, M.D.
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT IMAGE GUIDED SURGERY 401 (K) PLAN 2012 020686100 2013-10-15 CONNECTICUT IMAGE GUIDED SURGERY 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 2038780248
Plan sponsor’s address 501 KINGS HIGHWAY EAST, SUITE 110, FAIRFIELD, CT, 06825

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing MELVIN ROSENBLATT, M.D.
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
Gregg Miller M.D. Officer 920 Winter Street, Waltham, MA, 02451, United States 920 Winter Street, Waltham, MA, 02451, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012955732 2025-01-27 - Annual Report Annual Report -
BF-0012332777 2024-01-25 - Annual Report Annual Report -
BF-0011268885 2023-06-06 - Annual Report Annual Report -
BF-0010549527 2022-04-04 2022-04-04 Reinstatement Certificate of Reinstatement -
BF-0010470278 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0010145764 2021-11-09 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007253054 2021-03-23 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0002536131 2003-02-24 - Business Formation Certificate of Incorporation -

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
0005026441 Active OFS 2021-10-08 2026-10-19 AMENDMENT

Parties

Name CONNECTICUT IMAGE GUIDED SURGERY, P.C.
Role Debtor
Name AMERICAN ACCESS CARE OF CONNECTICUT, LLC
Role Secured Party
0005026440 Active OFS 2021-10-08 2026-10-19 AMENDMENT

Parties

Name CONNECTICUT IMAGE GUIDED SURGERY, P.C.
Role Debtor
Name AMERICAN ACCESS CARE, L.L.C.
Role Secured Party
0003142949 Active OFS 2016-09-30 2026-10-19 AMENDMENT

Parties

Name CONNECTICUT IMAGE GUIDED SURGERY, P.C.
Role Debtor
Name AMERICAN ACCESS CARE, L.L.C.
Role Secured Party
0003142948 Active OFS 2016-09-30 2026-10-19 AMENDMENT

Parties

Name CONNECTICUT IMAGE GUIDED SURGERY, P.C.
Role Debtor
Name AMERICAN ACCESS CARE OF CONNECTICUT, LLC
Role Secured Party
0003045751 Active LABOR 2015-03-27 9999-12-31 ORIG FIN STMT

Parties

Name CONNECTICUT IMAGE GUIDED SURGERY, P.C.
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF LABOR EMPLOYMENT SECURITY DIVISION DELINQUENT ACCOUNTS UNIT
Role Secured Party
0002840914 Active OFS 2011-10-19 2026-10-19 ORIG FIN STMT

Parties

Name CONNECTICUT IMAGE GUIDED SURGERY, P.C.
Role Debtor
Name AMERICAN ACCESS CARE OF CONNECTICUT, LLC
Role Secured Party
0002840913 Active OFS 2011-10-19 2026-10-19 ORIG FIN STMT

Parties

Name CONNECTICUT IMAGE GUIDED SURGERY, P.C.
Role Debtor
Name AMERICAN ACCESS CARE, L.L.C.
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