Search icon

WARGO & ASSOCIATES, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: WARGO & ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Apr 2007
Business ALEI: 0895831
Annual report due: 31 Mar 2026
Business address: 66 ACORN ROAD, MADISON, CT, 06443, United States
Mailing address: 66 ACORN ROAD, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: Kathy@wargoassociatesllc.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
Jonathan Leone Agent 141 Durham Rd, 14, Madison, CT, 06443-2676, United States 141 Durham Rd, 14, Madison, CT, 06443-2676, United States +1 203-245-9264 jleone@mdscpas.com 80 Wildflower Dr, Hebron, CT, 06248-1449, United States

Officer

Name Role Business address Residence address
KATHERINE WARGO Officer 66 ACORN ROAD, MADISON, CT, 06443, United States 66 ACORN ROAD, MADISON, CT, 06443, United States

History

Type Old value New value Date of change
Name change WARGO ASSOCIATES, LLC WARGO & ASSOCIATES, LLC 2007-04-19

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012983140 2025-03-25 - Annual Report Annual Report -
BF-0012047986 2024-01-30 - Annual Report Annual Report -
BF-0011420696 2023-02-02 - Annual Report Annual Report -
BF-0010286628 2022-03-01 - Annual Report Annual Report 2022
0007131857 2021-02-06 2021-02-06 Change of Agent Address Agent Address Change -
0007131861 2021-02-06 - Annual Report Annual Report 2021
0006774177 2020-02-22 - Annual Report Annual Report 2020
0006419866 2019-03-01 - Annual Report Annual Report 2019
0006067764 2018-02-09 - Annual Report Annual Report 2018
0005814222 2017-04-07 - Annual Report Annual Report 2017

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
0005264963 Active OFS 2025-01-27 2029-12-24 AMENDMENT

Parties

Name Mission Valley Bank
Role Secured Party
Name WARGO & ASSOCIATES, LLC
Role Debtor
Name C T Corporation System, as representative
Role Secured Party
0005259141 Active OFS 2024-12-24 2029-12-24 ORIG FIN STMT

Parties

Name WARGO & ASSOCIATES, LLC
Role Debtor
Name C T Corporation System, as representative
Role Secured Party
0005030604 Active OFS 2021-11-23 2026-10-22 AMENDMENT

Parties

Name RIVERVIEW COMMUNITY BANK
Role Secured Party
Name C T Corporation System, as representative
Role Secured Party
Name WARGO & ASSOCIATES, LLC
Role Debtor
0005023995 Active OFS 2021-10-22 2026-10-22 ORIG FIN STMT

Parties

Name WARGO & ASSOCIATES, LLC
Role Debtor
Name C T Corporation System, as representative
Role Secured Party
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