Search icon

BEST PODIATRY LLC

Date of last update: 31 Mar 2025. Data updated weekly.

Company Details

Entity Name: BEST PODIATRY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Nov 2007
Business ALEI: 0920097
Annual report due: 31 Mar 2025
Business address: 40 CROSS ST STE 240, NORWALK, CT, 06851, United States
Mailing address: 40 CROSS ST STE 240, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: drbestskincare@yahoo.com

Industry & Business Activity

NAICS

621999 All Other Miscellaneous Ambulatory Health Care Services

This U.S. industry comprises establishments primarily engaged in providing ambulatory health care services (except offices of physicians, dentists, and other health practitioners; outpatient care centers; medical and diagnostic laboratories; home health care providers; ambulances; and blood and organ banks). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFERY BEST Agent 40 CROSS ST STE 240, NORWALK, CT, 06851, United States 40 CROSS ST STE 240, NORWALK, CT, 06851, United States +1 203-984-1885 drbestskincare@yahoo.com 18 PENNY ROYAL LA, MONROE, CT, 06468, United States

Officer

Name Role Residence address
JEFFREY BEST Officer 18 PENNY ROYAL LA, MONROE, CT, 06468, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012288571 2024-05-20 - Annual Report Annual Report -
BF-0011283130 2023-09-10 - Annual Report Annual Report -
BF-0010717299 2023-09-10 - Annual Report Annual Report -
BF-0010802420 2023-09-10 - Annual Report Annual Report -
BF-0011911792 2023-08-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008709253 2022-06-02 - Annual Report Annual Report 2017
BF-0008709259 2022-06-02 - Annual Report Annual Report 2010
BF-0008709255 2022-06-02 - Annual Report Annual Report 2018
BF-0008709261 2022-06-02 - Annual Report Annual Report 2012
BF-0008709263 2022-06-02 - Annual Report Annual Report 2008

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
0005081568 Active OFS 2022-07-10 2027-07-10 ORIG FIN STMT

Parties

Name BEST PODIATRY LLC
Role Debtor
Name McKesson Corporation, for itself and as collateral agent for each of its affiliates
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