Entity Name: | EYE CENTER ASSOCIATES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 09 Dec 2004 |
Business ALEI: | 0804465 |
Annual report due: | 31 Mar 2026 |
Business address: | 69 SAND PIT ROAD SUITE 101 SUITE 101, DANBURY, CT, 06810, United States |
Mailing address: | 69 SAND PIT ROAD STE 101, DANBURY, CT, United States, 06810 |
ZIP code: | 06810 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | mdpaul1954@gmail.com |
E-Mail: | armanddaccache@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 | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
LARRY PEREIRA | Agent | 24 DELAY STREET, DANBURY, CT, 06810, United States | 24 DELAY STREET, DANBURY, CT, 06810, United States | +1 203-470-2405 | mdpaul1954@gmail.com | 35 TORI LANE, BROOKFIELD, CT, 06804, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ARMAND DACCACHE | Officer | 69 SAND PIT ROAD, DANBURY, CT, 06810, United States | 69 SAND PIT ROAD, DANBURY, CT, 06810, United States |
MATTHEW D. PAUL | Officer | 69 SAND PIT RD, DANBURY, CT, 06810, United States | 69 SAND PIT ROAD, DANBURY, CT, 06810, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012138747 | 2025-03-11 | - | Annual Report | Annual Report | - |
BF-0012967454 | 2025-03-11 | - | Annual Report | Annual Report | - |
BF-0011166811 | 2023-05-09 | - | Annual Report | Annual Report | - |
BF-0010204919 | 2022-03-29 | - | Annual Report | Annual Report | 2022 |
0007281648 | 2021-04-02 | 2021-04-02 | Change of Agent | Agent Change | - |
0007170859 | 2021-02-12 | 2021-02-12 | Change of Agent | Agent Change | - |
0007147378 | 2021-02-12 | - | Annual Report | Annual Report | 2021 |
0006860036 | 2020-03-31 | - | Annual Report | Annual Report | 2020 |
0006500187 | 2019-03-27 | - | Annual Report | Annual Report | 2018 |
0006500199 | 2019-03-27 | - | Annual Report | Annual Report | 2019 |
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