Entity Name: | PREMIER MEDICAL GROUP, P.C. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 23 Jan 2009 |
Branch of: | PREMIER MEDICAL GROUP, P.C., NEW YORK (Company Number 3716506) |
Business ALEI: | 0960721 |
Annual report due: | 23 Jan 2015 |
Place of Formation: | NEW YORK |
E-Mail: | fmarcinowski@stamhealth.org |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CRAIG DANIEL TIFFORD | Officer | 230 WESTCHESTER AVENUE, WEST HARRISON, NY, 10604, United States | 87 RIDGECREST ROAD, STAMFORD, CT, 06903, United States |
JOHN F. RODIS | Officer | 230 WESTCHESTER AVENUE, WEST HARRISON, NY, 10604, United States | 46 DORSET LANE, FARMINGTON, CT, 06032, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005232164 | 2014-11-19 | 2014-11-19 | Withdrawal | Certificate of Withdrawal | No data |
0005037292 | 2014-02-05 | No data | Annual Report | Annual Report | 2014 |
0004852489 | 2013-05-01 | 2013-05-01 | Change of Agent | Agent Change | No data |
0004832275 | 2013-04-02 | No data | Annual Report | Annual Report | 2013 |
0004832269 | 2013-04-02 | No data | Annual Report | Annual Report | 2012 |
0004605928 | 2011-08-08 | No data | Annual Report | Annual Report | 2010 |
0004605932 | 2011-08-08 | No data | Annual Report | Annual Report | 2011 |
0003851076 | 2009-01-23 | No data | Business Registration | Certificate of Authority | No data |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website