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 |
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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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