Search icon

ADVANCED MEDICAL PERSONNEL SERVICES, INC.

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

Company Details

Entity Name: ADVANCED MEDICAL PERSONNEL SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 17 Apr 2008
Branch of: ADVANCED MEDICAL PERSONNEL SERVICES, INC., FLORIDA (Company Number L07205)
Business ALEI: 0935398
Annual report due: 18 Apr 2020
Business address: 12400 HIGH BLUFF DRIVE SUITE 100, SAN DIEGO, CA, 92130
Place of Formation: FLORIDA
E-Mail: SBREWER@URSCOMPLIANCE.COM

Officer

Name Role Business address Residence address
MATTHEW W. BLEVINS Officer 408 EAST 92ND STREET, APT 26F, NEW YORK, NY, 10128, United States 408 EAST 92ND STREET, APT 26F, NEW YORK, NY, 10128, United States
CALVIN A. NEIDER Officer 189 HIRST ROAD, BRIARCLIFF MANOR, NY, 10510, United States 189 HIRST ROAD, BRIARCLIFF MANOR, NY, 10510, United States
JAMES G. ANDERSON Officer 5 FORGE ROAD, WILTON, CT, 06897, United States 5 FORGE ROAD, WILTON, CT, 06897, United States
ROBERT C. KELTIE Officer 1995 E COALTON RD, 51-103, SUPERIOR, CO, 80027, United States 1995 E COALTON RD, 51-103, SUPERIOR, CO, 80027, United States
JENNIFER FUICELLI Officer 5535 SOUTH WILLIAMSON BLVD., SUITE 774, PORT ORANGE, FL, 32128, United States 423 N SNOWMASS CIRCLE, SUPERIOR, CO, 80027, United States

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006892538 2020-04-24 2020-04-24 Withdrawal Certificate of Withdrawal -
0006806024 2020-02-27 2020-02-27 Change of Agent Agent Change -
0006424958 2019-03-05 - Annual Report Annual Report 2019
0006140316 2018-03-27 - Annual Report Annual Report 2018
0006136148 2018-03-22 2018-03-22 Change of Agent Agent Change -
0005866739 2017-06-06 2017-06-06 Change of Agent Address Agent Address Change -
0005809243 2017-04-04 - Annual Report Annual Report 2017
0005516108 2016-03-17 - Annual Report Annual Report 2016
0005296590 2015-03-13 - Annual Report Annual Report 2015
0005062449 2014-03-17 - Annual Report Annual Report 2014
See something incorrect or outdated?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