Search icon

CONNECTICUT ORTHOPEDIC CARE, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: CONNECTICUT ORTHOPEDIC CARE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Sep 2003
Business ALEI: 0759849
Annual report due: 31 Mar 2025
Business address: 27 NORTHINGTON DRIVE, AVON, CT, 06001, United States
Mailing address: 27 NORTHINGTON DRIVE, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: vdua@vipulduamd.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES ZIOGAS JR. Agent 271 FARMINGTON AVE., BRISTOL, CT, 06010, United States 271 FARMINGTON AVE., BRISTOL, CT, 06010, United States +1 860-748-5328 pg@rghcpa.com 716 WOLCOTT RD, BRISTOL, CT, 06010, United States

Officer

Name Role Business address Residence address
VIPUL DUA Officer 27 NORTHINGTON DR, AVON, CT, 06001, United States 27 NORTHINGTON DR, AVON, CT, 06001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012083584 2024-02-13 - Annual Report Annual Report -
BF-0011275910 2023-02-07 - Annual Report Annual Report -
BF-0010191948 2022-03-01 - Annual Report Annual Report 2022
0007108908 2021-02-02 - Annual Report Annual Report 2021
0006830517 2020-03-13 - Annual Report Annual Report 2020
0006361500 2019-02-05 - Annual Report Annual Report 2018
0006361490 2019-02-05 - Annual Report Annual Report 2017
0006361895 2019-02-05 - Annual Report Annual Report 2019
0006361484 2019-02-05 - Annual Report Annual Report 2016
0005395205 2015-09-12 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: 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