Search icon

CENTRAL CONNECTICUT GI ENDOSCOPY, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CENTRAL CONNECTICUT GI ENDOSCOPY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Dec 2007
Business ALEI: 0922988
Annual report due: 31 Mar 2026
Business address: 360 BLOOMFIELD AVENUE SUITE # 204, WINDSOR, CT, 06095, United States
Mailing address: 360 BLOOMFIELD AVENUE SUITE # 204, WINDSOR, CT, United States, 06095
ZIP code: 06095
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: khull@sfgie.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

Officer

Name Role Business address Residence address
ANTHONY T. ZALDONIS Officer 360 BLOOMFIELD AVENUE, SUITE # 204, WINDSOR, CT, 06095, United States 12 OLD ORCHARD ROAD, WEST GRANBY, CT, 06090, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Anthony Zaldonis Agent 360 BLOOMFIELD AVENUE SUITE # 204, WINDSOR, CT, 06095, United States 360 BLOOMFIELD AVENUE SUITE # 204, WINDSOR, CT, 06095, United States +1 860-982-1718 khull@sfgie.com 360 BLOOMFIELD AVENUE SUITE # 204, WINDSOR, CT, 06095, United States

History

Type Old value New value Date of change
Name change CENTRAL CONNECTICUT GI MERGER CO., LLC CENTRAL CONNECTICUT GI ENDOSCOPY, LLC 2007-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012987844 2025-03-04 - Annual Report Annual Report -
BF-0012290759 2024-01-22 - Annual Report Annual Report -
BF-0011283902 2023-01-17 - Annual Report Annual Report -
BF-0010404665 2022-03-16 - Annual Report Annual Report 2022
0007198625 2021-03-02 - Annual Report Annual Report 2021
0006828404 2020-03-12 - Annual Report Annual Report 2020
0006380272 2019-02-12 - Annual Report Annual Report 2019
0006040303 2018-01-29 - Annual Report Annual Report 2018
0005974141 2017-11-28 - Annual Report Annual Report 2017
0005706295 2016-11-29 - Annual Report Annual Report 2016
See something incorrect or outdated?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