Search icon

CAROLYN TESTA CASINO, MD, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: CAROLYN TESTA CASINO, MD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Mar 2006
Business ALEI: 0851940
Annual report due: 31 Mar 2026
Business address: 22 STONE FENCE LANE, STAMFORD, CT, 06903, United States
Mailing address: 22 STONE FENCE LANE, STAMFORD, CT, United States, 06903
ZIP code: 06903
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: pippo555@optonline.net

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RYAN DEASY Agent 22 STONE FENCE LANE, STAMFORD, CT, 06903, United States 35 TOWER LANE, SUITE 101, AVON, CT, 06001, United States +1 860-674-9842 pippo555@optonline.net 35 TOWER LANE, SUITE 101, AVON, CT, 06001, United States

Officer

Name Role Business address Residence address
CAROLYN TESTA CASINO Officer 22 STONE FENCE LANE, STAMFORD, CT, 06903, United States 22 STONE FENCE LANE, STAMFORD, CT, 06903, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012975730 2025-03-03 - Annual Report Annual Report -
BF-0012147897 2024-01-17 - Annual Report Annual Report -
BF-0011412094 2023-01-16 - Annual Report Annual Report -
BF-0010364043 2022-03-23 - Annual Report Annual Report 2022
0007119198 2021-02-03 - Annual Report Annual Report 2021
0007119160 2021-02-03 - Annual Report Annual Report 2020
0006373207 2019-02-08 - Annual Report Annual Report 2019
0006004057 2018-01-12 - Annual Report Annual Report 2018
0005789141 2017-03-09 - Annual Report Annual Report 2017
0005564777 2016-05-17 - Annual Report Annual Report 2016
See something incorrect or outdated?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