Search icon

A WALK-IN MEDICAL CENTER, L.L.C.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: A WALK-IN MEDICAL CENTER, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Feb 2007
Business ALEI: 0890048
Annual report due: 31 Mar 2025
Business address: 66 Cedar St, Newington, CT, 06111, United States
Mailing address: 66 Cedar St, STE 100, Newington, CT, United States, 06111
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: stuartcalle@yahoo.com

Industry & Business Activity

NAICS

621493 Freestanding Ambulatory Surgical and Emergency Centers

This U.S. industry comprises establishments with physicians and other medical staff primarily engaged in (1) providing surgical services (e.g., orthoscopic and cataract surgery) on an outpatient basis or (2) providing emergency care services (e.g., setting broken bones, treating lacerations, or tending to patients suffering injuries as a result of accidents, trauma, or medical conditions necessitating immediate medical care) on an outpatient basis. Outpatient surgical establishments have specialized facilities, such as operating and recovery rooms, and specialized equipment, such as anesthetic or X-ray equipment. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STUART C. CALLE MD Agent 66 Cedar St, Newington, CT, 06111, United States 66 Cedar St, Newington, CT, 06111, United States +1 860-969-9541 stuartcalle@yahoo.com 641 Willard Ave, Newington, CT, 06111-2615, United States

Officer

Name Role Business address Phone E-Mail Residence address
STUART C. CALLE MD Officer 66 Cedar St, Newington, CT, 06111, United States +1 860-969-9541 stuartcalle@yahoo.com 641 Willard Ave, Newington, CT, 06111-2615, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
OPC.0000620 Outpatient Clinic INACTIVE INACTIVE 2011-05-16 2015-04-01 2019-03-31

History

Type Old value New value Date of change
Name change PROMPT PROVIDERS WALK-IN MEDICAL CENTER LLC A WALK-IN MEDICAL CENTER, L.L.C. 2007-03-14

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012043263 2024-05-03 - Annual Report Annual Report -
BF-0008054316 2023-03-20 - Annual Report Annual Report 2017
BF-0011418723 2023-03-20 - Annual Report Annual Report -
BF-0008054318 2023-03-20 - Annual Report Annual Report 2018
BF-0010872644 2023-03-20 - Annual Report Annual Report -
BF-0008054319 2023-03-20 - Annual Report Annual Report 2019
BF-0009964435 2023-03-20 - Annual Report Annual Report -
BF-0008054317 2023-03-20 - Annual Report Annual Report 2020
BF-0011720113 2023-03-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005670008 2016-10-10 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005102047 Active OFS 2022-11-02 2025-03-19 AMENDMENT

Parties

Name A WALK-IN MEDICAL CENTER, L.L.C.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003359360 Active OFS 2020-03-19 2025-03-19 ORIG FIN STMT

Parties

Name A WALK-IN MEDICAL CENTER, L.L.C.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
West Hartford 1170 NEW BRITAIN AVENUE F14/3771/1170// 0.22 - Source Link
Assessment Value $166,390
Appraisal Value $237,700
Land Use Description Commercial
Zone RM-3
Land Assessed Value $68,810
Land Appraised Value $98,300

Parties

Name A WALK-IN MEDICAL CENTER, L.L.C.
Sale Date 2018-07-03
Sale Price $245,000
Name 1170 NEW BRITAIN AVENUE, LLC
Sale Date 2010-10-25
Name HOFFMAN HERBERT S + BETTY N
Sale Date 1983-04-04
Sale Price $77,500
Name WILCOX WILLIAM G AND
Sale Date 1978-11-08
Name KLEIMAN ALBERT
Sale Date 1978-07-20
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