Search icon

DRUG KNOWLEDGE LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

621399 Offices of All Other Miscellaneous Health Practitioners

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

History

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

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
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