Entity Name: | MED-DIRECT, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 04 Jun 2007 |
Business ALEI: | 0901901 |
Annual report due: | 31 Mar 2025 |
Business address: | 2264 Silas Deane Highway, Rocky Hill, CT, 06067, United States |
Mailing address: | P.O. Box 628, Rocky Hill, CT, United States, 06067 |
ZIP code: | 06067 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | ginna@meddirectllc.com |
NAICS
561110 Office Administrative ServicesThis industry comprises establishments primarily engaged in providing a range of day-to-day office administrative services, such as financial planning; billing and recordkeeping; personnel; and physical distribution and logistics, for others on a contract or fee basis. These establishments do not provide operating staff to carry out the complete operations of a business. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
GINNA N. SWAN | Officer | 17 SHUNPIKE RD, SUITE 1A, CROMWELL, CT, 06416, United States | 17 SHUNPIKE RD, SUITE 1A, CROMWELL, CT, 06416, United States |
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
Ginna Swan | Agent | 2264 Silas Deane Hwy, Suite 102, Rocky Hill, CT, 06067-2333, United States | 54 Jennifers Way, Rocky Hill, CT, 06067-2632, United States | ginnanswan@gmail.com | 54 Jennifers Way, Rocky Hill, CT, 06067-2632, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012150386 | 2024-03-14 | - | Annual Report | Annual Report | - |
BF-0011284178 | 2023-02-23 | - | Annual Report | Annual Report | - |
BF-0010649989 | 2022-12-01 | - | Annual Report | Annual Report | - |
BF-0010664760 | 2022-06-22 | 2022-06-22 | Change of Business Address | Business Address Change | - |
BF-0009881510 | 2022-06-17 | - | Annual Report | Annual Report | - |
BF-0008496750 | 2022-05-24 | - | Annual Report | Annual Report | 2020 |
0006418738 | 2019-03-01 | - | Annual Report | Annual Report | 2019 |
0006036483 | 2018-01-26 | - | Annual Report | Annual Report | 2016 |
0006036469 | 2018-01-26 | - | Annual Report | Annual Report | 2015 |
0006036499 | 2018-01-26 | - | Annual Report | Annual Report | 2017 |
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