Entity Name: | COLLEEN JAMBOR, M.D., LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 04 Aug 2008 |
Business ALEI: | 0945957 |
Annual report due: | 31 Mar 2025 |
Business address: | 22 Dale Rd, Avon, CT, 06001-3612, United States |
Mailing address: | 22 Dale Rd, Avon, CT, United States, 06001-3612 |
ZIP code: | 06001 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | colleenjambor4@gmail.com |
NAICS
621111 Offices of Physicians (except Mental Health Specialists)This U.S. industry comprises establishments of health practitioners having the degree of M.D. (Doctor of Medicine) or D.O. (Doctor of Osteopathic Medicine) primarily engaged in the independent practice of general or specialized medicine (except psychiatry or psychoanalysis) or surgery. These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
COLLEEN JAMBOR | Officer | 22 Dale Rd, Avon, CT, 06001-3612, United States | 22 Dale Rd, Avon, CT, 06001-3612, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOSEPH A. VITALE | Agent | 575 HIGHLAND AVE, CHESHIRE, CT, 06410, United States | 575 HIGHLAND AVE, CHESHIRE, CT, 06410, United States | +1 630-461-4560 | catherinemdrenewal@gmail.com | 40 SHIRE COURT, CHESHIRE, CT, 06410, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012303227 | 2024-03-11 | - | Annual Report | Annual Report | - |
BF-0011294770 | 2023-01-21 | - | Annual Report | Annual Report | - |
BF-0010307582 | 2022-04-01 | - | Annual Report | Annual Report | 2022 |
0007127813 | 2021-02-05 | - | Annual Report | Annual Report | 2021 |
0006776561 | 2020-02-24 | - | Annual Report | Annual Report | 2020 |
0006340993 | 2019-01-28 | - | Annual Report | Annual Report | 2018 |
0006341026 | 2019-01-28 | - | Annual Report | Annual Report | 2019 |
0005901123 | 2017-08-02 | - | Annual Report | Annual Report | 2017 |
0005624063 | 2016-08-08 | - | Annual Report | Annual Report | 2015 |
0005624066 | 2016-08-08 | - | Annual Report | Annual Report | 2016 |
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