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 |
NAICS
541618 Other Management Consulting ServicesThis 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
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 |
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 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 |
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