Search icon

AMERICAN MEDICAL BILLING SERVICES, LLC

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: AMERICAN MEDICAL BILLING SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 May 2005
Business ALEI: 0821242
Annual report due: 31 Mar 2026
Business address: 73 FIELD ST, WATERBURY, CT, 06702, United States
Mailing address: 73 FIELD ST., WATERBURY, CT, United States, 06702
ZIP code: 06702
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: American@AABInfo.net

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of AMERICAN MEDICAL BILLING SERVICES, LLC, NEW YORK 4753820 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail
Frank Hemmock Agent 73 Field Street, Waterbury, CT, 06702, United States 73 Field Street, Waterbury, CT, 06702, United States +1 203-526-0954 anthony@ameradj.net

Officer

Name Role Business address Phone E-Mail
Frank Hemmock Officer 73 Field Street, Waterbury, CT, 06702, United States +1 203-526-0954 anthony@ameradj.net

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012972044 2025-03-22 - Annual Report Annual Report -
BF-0012132996 2024-01-12 - Annual Report Annual Report -
BF-0011169616 2023-01-12 - Annual Report Annual Report -
BF-0010416156 2022-02-28 - Annual Report Annual Report 2022
0007101519 2021-02-01 - Annual Report Annual Report 2021
0006749459 2020-02-10 - Annual Report Annual Report 2020
0006444536 2019-03-11 - Annual Report Annual Report 2019
0006005838 2018-01-12 - Annual Report Annual Report 2018
0005890580 2017-07-18 - Annual Report Annual Report 2017
0005565752 2016-05-18 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

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