Search icon

MEDICAL DEVICE SOLUTIONS, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: MEDICAL DEVICE SOLUTIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Mar 2003
Business ALEI: 0743130
Annual report due: 31 Mar 2026
Business address: 185 RESEARCH PARKWAY, MERIDEN, CT, 06450, United States
Mailing address: 185 RESEARCH PARKWAY, MERIDEN, CT, United States, 06450
ZIP code: 06450
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: kristyn.narracci@lyons.com

Industry & Business Activity

NAICS

541618 Other Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing management consulting services (except administrative and general management consulting; human resources consulting; marketing consulting; or process, physical distribution, and logistics consulting). Establishments providing telecommunications or utilities management consulting services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM L. LYONS IV Agent 185 RESEARCH PARKWAY, MERIDEN, CT, 06450, United States 185 RESEARCH PARKWAY, MERIDEN, CT, 06450, United States +1 203-238-2689 kristyn.narracci@lyons.com 258 BLUE HILLS ROAD, DURHAM,, CT, 06422, United States

Officer

Name Role Business address Phone E-Mail Residence address
WILLIAM L. LYONS IV Officer 185 RESEARCH PKWY, MERIDEN, CT, 06450, United States +1 203-238-2689 kristyn.narracci@lyons.com 258 BLUE HILLS ROAD, DURHAM,, CT, 06422, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012956083 2025-03-10 - Annual Report Annual Report -
BF-0012333005 2024-01-24 - Annual Report Annual Report -
BF-0011268931 2023-01-23 - Annual Report Annual Report -
BF-0010416122 2022-03-07 - Annual Report Annual Report 2022
0007106042 2021-02-02 - Annual Report Annual Report 2021
0006775728 2020-02-24 - Annual Report Annual Report 2020
0006446817 2019-03-11 - Annual Report Annual Report 2019
0006345654 2019-01-30 - Annual Report Annual Report 2018
0006024588 2018-01-22 - Annual Report Annual Report 2014
0006024598 2018-01-22 - Annual Report Annual Report 2016
See something incorrect or outdated?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