Entity Name: | ORTHOCARE SPECIALISTS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 14 Oct 2003 |
Business ALEI: | 0762686 |
Annual report due: | 31 Mar 2025 |
Business address: | 4747 MAIN STREET, BRIDGEPORT, CT, 06606, United States |
Mailing address: | 4747 MAIN STREET, BRIDGEPORT, CT, United States, 06606 |
ZIP code: | 06606 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | Orthocare1@gmail.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 | Residence address |
---|---|---|---|
DAVID B. BROWN | Officer | 4747 MAIN STREET, BRIDGEPORT, CT, 06606, United States | 218 GOLDEN POND LANE, FAIRFIELD, CT, 06824, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DAVID B. BROWN M.D. | Agent | 4747 MAIN STREET, BRIDGEPORT, CT, 06606, United States | 4747 MAIN STREET, BRIDGEPORT, CT, 06606, United States | +1 203-615-1154 | orthocare1@gmail.com | 218 GOLDEN POND LANE, FAIRFIELD, CT, 06824, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | DAVID B. BROWN, M.D., LLC | ORTHOCARE SPECIALISTS, LLC | 2008-02-29 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012081792 | 2024-01-22 | - | Annual Report | Annual Report | - |
BF-0011274816 | 2023-06-01 | - | Annual Report | Annual Report | - |
BF-0010212958 | 2022-03-03 | - | Annual Report | Annual Report | 2022 |
0007125669 | 2021-02-04 | - | Annual Report | Annual Report | 2021 |
0006809459 | 2020-03-03 | - | Annual Report | Annual Report | 2020 |
0006369305 | 2019-02-07 | - | Annual Report | Annual Report | 2019 |
0006314396 | 2019-01-09 | - | Annual Report | Annual Report | 2018 |
0006194406 | 2018-06-05 | - | Annual Report | Annual Report | 2017 |
0005765334 | 2017-02-10 | - | Annual Report | Annual Report | 2016 |
0005765331 | 2017-02-10 | - | Annual Report | Annual Report | 2014 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5346517310 | 2020-04-30 | 0156 | PPP | 4747 Main Street, Bridgeport, CT, 06606 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website