Entity Name: | Connecticut GI, PLLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 24 Jan 2023 |
Business ALEI: | 0837724 |
Annual report due: | 31 Mar 2026 |
Business address: | 85 Seymour Street, Hartford, CT, 06106, United States |
Mailing address: | 85 Seymour Street, Suite 1000, Hartford, CT, United States, 06106 |
ZIP code: | 06106 |
County: | Hartford |
Total authorized shares: | 20000 |
E-Mail: | liston.radney@gialliance.com |
E-Mail: | cls-ctarmsevidence@wolterskluwer.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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | Connecticut GI, PLLC, NEW YORK | 7481632 | NEW YORK |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CONNECTICUT GI, P.C. SECTION 401(K) PROFIT SHARING PLAN AND TRUST | 2010 | 061411029 | 2011-07-28 | CONNECTICUT GI, P.C. | 111 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 061411029 |
Plan administrator’s name | CONNECTICUT GI, P.C. |
Plan administrator’s address | 85 SEYMOUR STREET, SUITE 1000, HARTFORD, CT, 06106 |
Administrator’s telephone number | 8602462571 |
Signature of
Role | Plan administrator |
Date | 2011-07-28 |
Name of individual signing | JOSEPH IANELLO, M.D. |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1979-10-01 |
Business code | 621111 |
Sponsor’s telephone number | 8602462571 |
Plan sponsor’s address | 85 SEYMOUR STREET, SUITE 1000, HARTFORD, CT, 06106 |
Plan administrator’s name and address
Administrator’s EIN | 061411029 |
Plan administrator’s name | CONNECTICUT GI, P.C. |
Plan administrator’s address | 85 SEYMOUR STREET, SUITE 1000, HARTFORD, CT, 06106 |
Administrator’s telephone number | 8602462571 |
Signature of
Role | Plan administrator |
Date | 2010-07-26 |
Name of individual signing | JOSEPH IANELLO, M.D. |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Business address |
---|---|---|
Texas Digestive Disease Consultants PLLC | Officer | 85 Seymour Street, Suite 1000, Hartford, CT, 06106, United States |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | CONNECTICUT GI, P.C. | Connecticut GI, PLLC | 2023-01-24 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012973260 | 2025-03-10 | - | Annual Report | Annual Report | - |
BF-0013270576 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012322934 | 2024-03-27 | - | Annual Report | Annual Report | - |
BF-0011722202 | 2023-03-03 | 2023-03-03 | Change of Agent | Agent Change | - |
BF-0011715116 | 2023-02-27 | 2023-02-27 | Change of Agent | Agent Change | - |
BF-0011677377 | 2023-01-24 | 2023-01-24 | Conversion | Certificate of Conversion | - |
BF-0010245598 | 2023-01-18 | - | Annual Report | Annual Report | 2022 |
BF-0009830453 | 2021-12-14 | - | Annual Report | Annual Report | - |
0007036262 | 2020-12-10 | - | Annual Report | Annual Report | 2020 |
0006696258 | 2019-12-16 | - | Annual Report | Annual Report | 2019 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005166268 | Active | OFS | 2023-09-22 | 2028-09-22 | ORIG FIN STMT | |||||||||||||
|
Name | Connecticut GI, PLLC |
Role | Debtor |
Name | ASD SPECIALTY HEALTHCARE, LLC |
Role | Secured Party |
Parties
Name | Connecticut GI, PLLC |
Role | Debtor |
Name | CARDINAL HEALTH |
Role | Secured Party |
Parties
Name | Connecticut GI, PLLC |
Role | Debtor |
Name | CARDINAL HEALTH |
Role | Secured Party |
Parties
Name | Connecticut GI, PLLC |
Role | Debtor |
Name | CARDINAL HEALTH 108 LLC, AS AGENT |
Role | Secured Party |
Parties
Name | Connecticut GI, PLLC |
Role | Debtor |
Name | LIBERTY BANK |
Role | Secured Party |
Parties
Name | Connecticut GI, PLLC |
Role | Debtor |
Name | LIBERTY BANK |
Role | Secured Party |
Parties
Name | Connecticut GI, PLLC |
Role | Debtor |
Name | INTEGRATED COMMERCIALIZATION SOLUTIONS, INC. |
Role | Secured Party |
Parties
Name | CARDINAL HEALTH |
Role | Secured Party |
Name | Connecticut GI, PLLC |
Role | Debtor |
Parties
Name | Connecticut GI, PLLC |
Role | Debtor |
Name | GIVEN IMAGING, INC. |
Role | Secured Party |
Parties
Name | Connecticut GI, PLLC |
Role | Debtor |
Name | INTEGRATED COMMERCIALIZATION SOLUTIONS, INC. |
Role | Secured Party |
This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.
Docket Number | Title | Date | Case Type | Status | Open |
---|---|---|---|---|---|
AC 42262 | SHERI FERGUSON ET AL. v. MICHELLE PEREZ, MD, ET AL. | 2018-11-07 | Appeal Case | Disposed | View Case |
NNH-CV14-6045902-S | FERGUSON, SHERI Et Al v. PEREZ, MD, MICHELLE Et Al | 2014-03-25 | T28 - Torts - Malpractice - Medical | - | View Case |
This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2401018 | FMLA | 2024-06-10 | settled | |||||||||||||||||||||||||||||||||||||||||||
|
Name | JACKSON |
Role | Plaintiff |
Name | Connecticut GI, PLLC |
Role | Defendant |
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