Entity Name: | OLD NORWALK MEDICAL PRACTICE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 05 Sep 2003 |
Business ALEI: | 0759120 |
Annual report due: | 05 Sep 2006 |
Business address: | 120 EAST ST, NORWALK, CT, 06851 |
ZIP code: | 06851 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
GREGORY J. PEPE | Agent | NEUBERT, PEPE & MONTEITH, PC, 195 CHURCH ST 13TH FLR, NEW HAVEN, CT, 06510, United States | 157 SANTA FE, HAMDEN, CT, 06517, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JENNIFER A. CORRIE MD | Officer | 120 EAST ST, NORWALK, CT, 06851, United States | 130 OLD BELDEN HILL, NORWALK, CT, 06851, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | ALLIANCE FOR WOMEN'S HEALTH OF NORWALK, LLC | OLD NORWALK MEDICAL PRACTICE, LLC | 2006-04-06 |
Name change | CORRIECO, LLC | ALLIANCE FOR WOMEN'S HEALTH OF NORWALK, LLC | 2004-02-02 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010448602 | 2022-02-16 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
0007344869 | 2021-05-18 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0003186026 | 2006-04-06 | No data | Amendment | Amend Name | No data |
0003094896 | 2005-09-16 | No data | Annual Report | Annual Report | 2005 |
0002920278 | 2004-10-06 | No data | Annual Report | Annual Report | 2004 |
0002684679 | 2004-02-02 | No data | Amendment | Amend Name | No data |
0002608989 | 2003-09-05 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website