Search icon

THE CONNECTICUT JOINT REPLACEMENT SURGEONS LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: THE CONNECTICUT JOINT REPLACEMENT SURGEONS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Jan 2007
Business ALEI: 0886349
Annual report due: 31 Mar 2025
Business address: 1111 CROMWELL AVE, ROCKY HILL, CT, 06067, United States
Mailing address: 1111 CROMWELL AVE, SUITE 404, ROCKY HILL, CT, United States, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mgeary@trinityhealthofne.org

Industry & Business Activity

NAICS

541618 Other Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing management consulting services (except administrative and general management consulting; human resources consulting; marketing consulting; or process, physical distribution, and logistics consulting). Establishments providing telecommunications or utilities management consulting services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
ROBERT MCALLISTER, M.D. Officer 1111 CROMWELL AVE, ROCKY HILL, CT, 06067, United States 1111 CROMWELL AVE, ROCKY HILL, CT, 06067, United States

History

Type Old value New value Date of change
Name change THE CONNECTICUT JOINT REPLACEMENT INSTITUTE, LLC THE CONNECTICUT JOINT REPLACEMENT SURGEONS, LLC. 2007-07-26

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011417805 2024-05-01 - Annual Report Annual Report -
BF-0012084561 2024-05-01 - Annual Report Annual Report -
BF-0010371366 2024-04-25 - Annual Report Annual Report 2022
BF-0012601865 2024-04-08 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007352283 2021-05-26 - Annual Report Annual Report 2021
0007352232 2021-05-26 - Annual Report Annual Report 2019
0007352272 2021-05-26 - Annual Report Annual Report 2020
0006044982 2018-01-30 - Annual Report Annual Report 2018
0005750187 2017-01-25 - Annual Report Annual Report 2017
0005562583 2016-05-13 - Annual Report Annual Report 2016
See something incorrect or outdated?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