Search icon

MED-DIRECT, LLC

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

Company Details

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

Industry & Business Activity

NAICS

561110 Office Administrative Services

This 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

Officer

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

Agent

Name Role Business address Mailing address E-Mail 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

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
See something incorrect or outdated?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