Search icon

MEDICAL EXPRESS, LLC

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

Company Details

Entity Name: MEDICAL EXPRESS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 21 Nov 2005
Business ALEI: 0840313
Annual report due: 31 Mar 2025
Business address: 1127 HIGH RIDGE ROAD SUITE 310, STAMFORD, CT, 06905, United States
Mailing address: 1127 HIGH RIDGE ROAD SUITE 310, STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: medicalexpressct@gmail.com

Industry & Business Activity

NAICS

561499 All Other Business Support Services

This U.S. industry comprises establishments primarily engaged in providing business support services (except secretarial and other document preparation services; telephone answering and telemarketing services; private mail services or document copying services conducted as separate activities or in conjunction with other office support services; monetary debt collection services; credit reporting services; repossession services; and court reporting and stenotype recording services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GREGORY S. PANNONE Agent 1127 HIGH RIDGE ROAD SUITE 310, STAMFORD, CT, 06905, United States 1127 HIGH RIDGE ROAD SUITE 310, STAMFORD, CT, 06905, United States +1 203-667-2357 medicalexpressct@gmail.com 15 POND VIEW LANE, STAMFORD, CT, 06903, United States

Officer

Name Role Business address Phone E-Mail Residence address
GREGORY S. PANNONE Officer 1127 HIGH RIDGE ROAD, SUITE 310, STAMFORD, CT, 06905, United States +1 203-667-2357 medicalexpressct@gmail.com 15 POND VIEW LANE, STAMFORD, CT, 06903, United States
RAHLYN S. JACK Officer 1127 HIGH RIDGE ROAD, SUITE 310, STAMFORD, CT, 06903, United States - - 257 3RD AVENUE, STRATFORD, CT, 06615, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012142545 2024-02-26 - Annual Report Annual Report -
BF-0011173009 2023-03-09 - Annual Report Annual Report -
BF-0008769457 2022-07-22 - Annual Report Annual Report 2012
BF-0008722809 2022-07-22 - Annual Report Annual Report 2016
BF-0008661417 2022-07-22 - Annual Report Annual Report 2013
BF-0009994134 2022-07-22 - Annual Report Annual Report -
BF-0008752137 2022-07-22 - Annual Report Annual Report 2015
BF-0008770890 2022-07-22 - Annual Report Annual Report 2018
BF-0008642453 2022-07-22 - Annual Report Annual Report 2017
BF-0008699368 2022-07-22 - Annual Report Annual Report 2020
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