Entity Name: | AGING WITH ATTITUDE MEDICAL SUPPLIES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 23 Jan 2004 |
Business ALEI: | 0772237 |
Business address: | 272 MAIN STREET, DANBURY, CT, 06810, United States |
Mailing address: | 272 MAIN STREET, DANBURY, CT, United States, 06810 |
ZIP code: | 06810 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
E-Mail: | PMPANDYANYC@GMAIL.COM |
NAICS
624120 Services for the Elderly and Persons with DisabilitiesThis industry comprises establishments primarily engaged in providing nonresidential social assistance services to improve the quality of life for the elderly or persons with intellectual and/or developmental disabilities. These establishments provide for the welfare of these individuals in such areas as day care, non-medical home care or homemaker services, social activities, group support, and companionship. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
JUANA RIVERA | Agent | 272 MAIN STREET, DANBURY, CT, 06810, United States | 3 HIGHLAND PARK DR, DANBURY, CT, 06810, United States | pmpandyanyc@gmail.com | 3 HIGHLAND PARK DR, DANBURY, CT, 06810, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
IVETTE RIVERA | Officer | 272 MAIN ST., DANBURY, CT, 06810, United States | 387 ATKINS AVE, BROOKLYN, NY, 11208, United States |
PRAFUL PANDYA | Officer | 272 MAIN STREET, DANBURY, CT, 06810, United States | 1340 SOUTH OCEAN BLVD APT 1008, POMPANO BEACH, FL, 33062, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
SDL.0029568 | SUPPLY DEALER OF BEDDING & UPHOLSTERED FURNITURE | INACTIVE | WITHDRAWN | - | - | - |
CSW.0003480 | WHOLESALER OF DRUGS, COSMETICS & MEDICAL DEVICES | ACTIVE | CURRENT | 2015-03-26 | 2024-07-01 | 2025-06-30 |
SHD.CT.0006456 | SECONDHAND DEALER OF BEDDING & UPHOLSTERED FURNITURE | ACTIVE | CURRENT | 2004-10-22 | 2024-05-01 | 2025-04-30 |
STP.CT.0002521 | STERILIZATION PERMIT FOR BEDDING & UPHOLSTERED FURNITURE | ACTIVE | CURRENT | 2004-10-13 | 2024-05-01 | 2025-04-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012768360 | 2024-09-12 | 2024-09-12 | Reinstatement | Certificate of Reinstatement | - |
BF-0012693567 | 2024-07-18 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012610936 | 2024-04-17 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0007227381 | 2021-03-12 | - | Annual Report | Annual Report | 2015 |
0007227490 | 2021-03-12 | - | Annual Report | Annual Report | 2020 |
0007227440 | 2021-03-12 | - | Annual Report | Annual Report | 2019 |
0007227422 | 2021-03-12 | - | Annual Report | Annual Report | 2017 |
0007227429 | 2021-03-12 | - | Annual Report | Annual Report | 2018 |
0007227498 | 2021-03-12 | - | Annual Report | Annual Report | 2021 |
0007227405 | 2021-03-12 | - | Annual Report | Annual Report | 2016 |
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