Entity Name: | DRUG KNOWLEDGE LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 06 Nov 2006 |
Business ALEI: | 0878134 |
Annual report due: | 31 Mar 2026 |
Business address: | 2317 SILAS DEANE HIGHWAY SUITE 4, ROCKY HILL, CT, 06067, United States |
Mailing address: | 2317 SILAS DEANE HIGHWAY SUITE 4, ROCKY HILL, CT, United States, 06067 |
ZIP code: | 06067 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | johnaforismorph@drugknowledgellc.com |
E-Mail: | JohnAforismo@DrugKnowledgellc.com |
NAICS
621399 Offices of All Other Miscellaneous Health PractitionersThis U.S. industry comprises establishments of independent health practitioners (except physicians; dentists; chiropractors; optometrists; mental health specialists; physical, occupational, and speech therapists; audiologists; and podiatrists). 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 | |
---|---|---|---|---|---|---|
ALLAN W. KOERNER ESQUIRE | Agent | 2317 SILAS DEANE HIGHWAY SUITE 4, ROCKY HILL, CT, 06067, United States | CLIFFORD, ROME, KATZ & KOERNER, LLP, 214 MAIN STREET, HARTFORD, CT, 06106, United States | +1 860-794-5009 | johnaforismorph@drugknowledgellc.com | 31 WOODLAND ST,UNIT 10T, HARTFORD, CT, 06105, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN F. AFORISMO | Officer | 2317 SILAS DEANE HIGHWAY, SUITE 4, ROCKY HILL, CT, 06067, United States | 14 RED BIRD TRAIL, OLD SAYBROOK, CT, 06475, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | RXMEDCONSULT LLC | DRUG KNOWLEDGE LLC | 2013-12-06 |
Name change | JMASS LIMITED, LLC | RXMEDCONSULT LLC | 2011-12-28 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012979962 | 2025-03-25 | - | Annual Report | Annual Report | - |
BF-0012104199 | 2024-02-08 | - | Annual Report | Annual Report | - |
BF-0011413378 | 2023-01-19 | - | Annual Report | Annual Report | - |
BF-0010220102 | 2022-03-24 | - | Annual Report | Annual Report | 2022 |
0007123407 | 2021-02-04 | - | Annual Report | Annual Report | 2021 |
0006860367 | 2020-03-31 | - | Annual Report | Annual Report | 2020 |
0006337551 | 2019-01-25 | - | Annual Report | Annual Report | 2019 |
0006337536 | 2019-01-25 | - | Annual Report | Annual Report | 2018 |
0005950960 | 2017-10-23 | - | Annual Report | Annual Report | 2017 |
0005696438 | 2016-11-15 | - | Annual Report | Annual Report | 2016 |
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