Search icon

Connecticut GI, PLLC

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

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

Links between entities

Type Company Name Company Number State
Headquarter of Connecticut GI, PLLC, NEW YORK 7481632 NEW YORK

form 5500

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
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 2011-07-28
Name of individual signing JOSEPH IANELLO, M.D.
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT GI, P.C. SECTION 401(K) PROFIT SHARING PLAN AND TRUST 2009 061411029 2010-07-26 CONNECTICUT GI, P.C. 93
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

Officer

Name Role Business address
Texas Digestive Disease Consultants PLLC Officer 85 Seymour Street, Suite 1000, Hartford, CT, 06106, United States

Agent

Name Role
C T CORPORATION SYSTEM Agent

History

Type Old value New value Date of change
Name change CONNECTICUT GI, P.C. Connecticut GI, PLLC 2023-01-24

Filing

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

Debts and Liens

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

Parties

Name Connecticut GI, PLLC
Role Debtor
Name ASD SPECIALTY HEALTHCARE, LLC
Role Secured Party
0005131902 Active OFS 2023-04-06 2027-05-10 AMENDMENT

Parties

Name Connecticut GI, PLLC
Role Debtor
Name CARDINAL HEALTH
Role Secured Party
0005131899 Active OFS 2023-04-06 2027-05-10 AMENDMENT

Parties

Name Connecticut GI, PLLC
Role Debtor
Name CARDINAL HEALTH
Role Secured Party
0005131901 Active OFS 2023-04-06 2028-04-06 ORIG FIN STMT

Parties

Name Connecticut GI, PLLC
Role Debtor
Name CARDINAL HEALTH 108 LLC, AS AGENT
Role Secured Party
0005121681 Active OFS 2023-02-23 2027-08-12 AMENDMENT

Parties

Name Connecticut GI, PLLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
0005087163 Active OFS 2022-08-12 2027-08-12 ORIG FIN STMT

Parties

Name Connecticut GI, PLLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
0005083686 Active OFS 2022-07-21 2026-04-01 AMENDMENT

Parties

Name Connecticut GI, PLLC
Role Debtor
Name INTEGRATED COMMERCIALIZATION SOLUTIONS, INC.
Role Secured Party
0005055475 Active OFS 2022-03-28 2027-05-10 AMENDMENT

Parties

Name CARDINAL HEALTH
Role Secured Party
Name Connecticut GI, PLLC
Role Debtor
0003440582 Active OFS 2021-05-05 2026-05-05 ORIG FIN STMT

Parties

Name Connecticut GI, PLLC
Role Debtor
Name GIVEN IMAGING, INC.
Role Secured Party
0003416940 Active OFS 2020-12-16 2026-04-01 AMENDMENT

Parties

Name Connecticut GI, PLLC
Role Debtor
Name INTEGRATED COMMERCIALIZATION SOLUTIONS, INC.
Role Secured Party

Court Cases

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

Federal Court Cases

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
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-06-10
Termination Date 2024-12-17
Section 2601
Status Terminated

Parties

Name JACKSON
Role Plaintiff
Name Connecticut GI, PLLC
Role Defendant
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