Entity Name: | ASSOCIATES IN DERMATOLOGY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 05 Jan 2006 |
Business ALEI: | 0844343 |
Annual report due: | 31 Mar 2026 |
Business address: | 4699 MAIN STREET SUITE 212, BRIDGEPORT, CT, 06606, United States |
Mailing address: | 4699 MAIN STREET SUITE 212, BRIDGEPORT, CT, United States, 06606 |
ZIP code: | 06606 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | kpkingsly@hotmail.com |
NAICS
621112 Offices of Physicians, Mental Health SpecialistsThis 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 psychiatry or psychoanalysis. 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 | |
---|---|---|---|---|---|---|
JOSEPH R. PESCE M.D. | Agent | 4699 MAIN STREET, BRIDGEPORT, CT, 06604, United States | 88 W Morgan Ave, Fairfield, CT, 06824-6043, United States | +1 203-895-7849 | kpkingsly@hotmail.com | 264 sunnieholme drive, FAIRFIELD, CT, 06824, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Katherine Pesce MD | Officer | 4699 MAIN STREET SUITE 212, 212, BRIDGEPORT, CT, 06606, United States | 264 Sunnieholme Drive, Fairfield, CT, 06824, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012974410 | 2025-03-05 | - | Annual Report | Annual Report | - |
BF-0012588810 | 2025-03-05 | - | Annual Report | Annual Report | - |
BF-0011170611 | 2024-03-11 | - | Annual Report | Annual Report | - |
BF-0010728629 | 2023-03-09 | - | Annual Report | Annual Report | - |
BF-0008596098 | 2022-06-29 | - | Annual Report | Annual Report | 2019 |
BF-0008590296 | 2022-06-29 | - | Annual Report | Annual Report | 2017 |
BF-0008590294 | 2022-06-29 | - | Annual Report | Annual Report | 2014 |
BF-0009992984 | 2022-06-29 | - | Annual Report | Annual Report | - |
BF-0008596097 | 2022-06-29 | - | Annual Report | Annual Report | 2020 |
BF-0008596100 | 2022-06-29 | - | Annual Report | Annual Report | 2015 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4308097200 | 2020-04-27 | 0156 | PPP | 4699 Main Street 212, Bridgeport, CT, 06606-1830 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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