Search icon

NEW BRITAIN MEDICAL SUPPLIES, INC.

Headquarter

Company Details

Entity Name: NEW BRITAIN MEDICAL SUPPLIES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Jul 2006
Business ALEI: 0866037
Annual report due: 11 Jul 2025
Business address: 10 Executive Dr, Farmington, CT, 06032-2841, United States
Mailing address: 221 W Philadelphia St, Ste. 60W, York, PA, United States, 17401-2991
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: govdocs@unitedagentgroup.com

Industry & Business Activity

NAICS

339113 Surgical Appliance and Supplies Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing surgical appliances and supplies. Examples of products made by these establishments are orthopedic devices, prosthetic appliances, surgical dressings, crutches, surgical sutures, personal industrial safety devices (except protective eyewear), hospital beds, and operating room tables. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of NEW BRITAIN MEDICAL SUPPLIES, INC., FLORIDA F23000001082 FLORIDA

Agent

Name Role
UNITED AGENT GROUP INC. Agent

Officer

Name Role Residence address
RYAN DOBREZ Officer 1235 Friendship Rd Ste 205, Braselton, GA, 30517-5626, United States
KEMI BABATUNDE Officer 10 Executive Dr, 2nd Floor Suite C, Farmington, CT, 06032-2841, United States

Director

Name Role Business address Residence address
DANE A BAUMGARDNER Director 221 W. Philadelphia St. Ste. 60W, York, PA, 17401, United States 221 W. Philadelphia St. Ste. 60W, York, PA, 17401, United States
Jennifer Shugars Director 10 Executive Dr, 2nd Floor Suite C, Farmington, CT, 06032-2841, United States 590 Lincoln St, Waltham, MA, 02451-2173, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CSW.0003981 WHOLESALER OF DRUGS, COSMETICS & MEDICAL DEVICES ACTIVE CURRENT 2017-05-31 2024-07-01 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012103137 2024-06-27 - Annual Report Annual Report -
BF-0011414957 2023-06-22 - Annual Report Annual Report -
BF-0010350686 2022-06-23 - Annual Report Annual Report 2022
BF-0010187996 2022-01-05 2022-01-05 Change of Agent Agent Change -
BF-0009759198 2021-07-30 - Annual Report Annual Report -
0006954755 2020-07-29 - Annual Report Annual Report 2020
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006658737 2019-10-10 2019-10-10 Change of Agent Agent Change -
0006652817 2019-10-01 - Interim Notice Interim Notice -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website