Search icon

PAIN & SPINE SPECIALISTS OF CONNECTICUT, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: PAIN & SPINE SPECIALISTS OF CONNECTICUT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Nov 2006
Business ALEI: 0878632
Annual report due: 31 Mar 2026
Business address: 5280 Corporate Drive, Frederick, MD, 21703-8502, United States
Mailing address: 5280 Corporate Drive, Suite C-250, Frederick, MD, United States, 21703-8502
Place of Formation: CONNECTICUT
E-Mail: cls-ctarmsevidence@wolterskluwer.com

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PAIN & SPINE SPECIALISTS OF CONNECTICUT, LLC 401(K) PROFIT SHARING PLAN 2015 205895285 2016-02-09 PAIN & SPINE SPECIALISTS OF CONNECTICUT, LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-04-01
Business code 621111
Sponsor’s telephone number 2037437246
Plan sponsor’s address 67 SANDPIT ROAD, SUITE 308, DANBURY, CT, 06810

Signature of

Role Plan administrator
Date 2016-02-09
Name of individual signing DAVID LEVI
Valid signature Filed with authorized/valid electronic signature
PAIN & SPINE SPECIALISTS OF CONNECTICUT, LLC 401(K) PROFIT SHARING PLAN 2014 205895285 2015-03-23 PAIN & SPINE SPECIALISTS OF CONNECTICUT, LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-04-01
Business code 621111
Sponsor’s telephone number 2037437246
Plan sponsor’s address 67 SANDPIT ROAD, SUITE 308, DANBURY, CT, 06810

Signature of

Role Plan administrator
Date 2015-03-20
Name of individual signing DAVID LEVI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-03-20
Name of individual signing DAVID LEVI
Valid signature Filed with authorized/valid electronic signature
PAIN & SPINE SPECIALISTS OF CONNECTICUT, LLC 401(K) PROFIT SHARING PLAN 2013 205895285 2014-08-25 PAIN & SPINE SPECIALISTS OF CONNECTICUT, LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-04-01
Business code 621111
Sponsor’s telephone number 2037437246
Plan sponsor’s address 67 SANDPIT ROAD, SUITE 308, DANBURY, CT, 06810

Signature of

Role Plan administrator
Date 2014-08-24
Name of individual signing DAVID LEVI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-08-24
Name of individual signing DAVID LEVI
Valid signature Filed with authorized/valid electronic signature
PAIN & SPINE SPECIALISTS OF CONNECTICUT, LLC 401(K) PROFIT SHARING PLAN 2012 205895285 2013-05-22 PAIN & SPINE SPECIALISTS OF CONNECTICUT, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-04-01
Business code 621111
Sponsor’s telephone number 2037437246
Plan sponsor’s address 67 SANDPIT ROAD, SUITE 308, DANBURY, CT, 06810

Signature of

Role Plan administrator
Date 2013-05-22
Name of individual signing DAVID LEVI
Valid signature Filed with authorized/valid electronic signature
PAIN & SPINE SPECIALISTS OF CONNECTICUT, LLC 401(K) PROFIT SHARING PLAN 2011 205895285 2012-09-25 PAIN & SPINE SPECIALISTS OF CONNECTICUT, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-04-01
Business code 621111
Sponsor’s telephone number 2037437246
Plan sponsor’s address 67 SANDPIT ROAD, SUITE 308, DANBURY, CT, 06810

Plan administrator’s name and address

Administrator’s EIN 205895285
Plan administrator’s name PAIN & SPINE SPECIALISTS OF CONNECTICUT, LLC
Plan administrator’s address 67 SANDPIT ROAD, SUITE 308, DANBURY, CT, 06810
Administrator’s telephone number 2037437246

Signature of

Role Plan administrator
Date 2012-09-25
Name of individual signing DAVID LEVI
Valid signature Filed with authorized/valid electronic signature
PAIN & SPINE SPECIALISTS OF CONNECTICUT, LLC 401(K) PROFIT SHARING PLAN 2010 205895285 2011-08-25 PAIN & SPINE SPECIALISTS OF CONNECTICUT, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-04-01
Business code 621111
Sponsor’s telephone number 2037437246
Plan sponsor’s address 67 SANDPIT ROAD, SUITE 308, DANBURY, CT, 06810

Plan administrator’s name and address

Administrator’s EIN 205895285
Plan administrator’s name PAIN & SPINE SPECIALISTS OF CONNECTICUT, LLC
Plan administrator’s address 67 SANDPIT ROAD, SUITE 308, DANBURY, CT, 06810
Administrator’s telephone number 2037437246

Signature of

Role Plan administrator
Date 2011-08-25
Name of individual signing DAVID LEVI
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
Rae Davis Officer 5280 Corporate Drive, Suite C-250, Frederick, MD, 21703-8502, United States 5280 Corporate Dr, Frederick, MD, 21703-8502, United States

Agent

Name Role
C T CORPORATION SYSTEM Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013269906 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0013152323 2024-11-18 2024-11-18 Interim Notice Interim Notice -
BF-0012101595 2024-03-06 - Annual Report Annual Report -
BF-0011415582 2023-01-17 - Annual Report Annual Report -
BF-0011060565 2022-11-14 2022-11-14 Change of Agent Agent Change -
BF-0010198283 2022-02-15 - Annual Report Annual Report 2022
BF-0010456337 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007217565 2021-03-10 - Annual Report Annual Report 2021
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 -
See something incorrect or outdated? Let us know

Sources: 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