Search icon

VICTOR TIRADO, MD, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: VICTOR TIRADO, MD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Feb 2009
Business ALEI: 0962213
Annual report due: 31 Mar 2025
Business address: 929 SILAS DEANE HWY 2ND FLR WEST, WETHERSFIELD, CT, 06109, United States
Mailing address: 929 SILAS DEANE HIGHWAY 2ND FLOOR WEST, WETHERSFIELD, CT, United States, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: vitradomd@me.com

Industry & Business Activity

NAICS

621112 Offices of Physicians, 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 psychiatry or psychoanalysis. 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

Agent

Name Role Mailing address Phone E-Mail Residence address
VICTOR TIRADO MD Agent 929 SILAS DEANE HWY 2ND FLR WEST, WETHERSFIELD, CT, 06109, United States +1 860-992-6515 vtiradomd@me.com 103 FORGE DR, AVON, CT, 06001, United States

Officer

Name Role Business address Phone E-Mail Residence address
VICTOR TIRADO MD Officer 929 SILAS DEANE HWY, 2ND FLR WEST, WETHERSFIELD, CT, 06109, United States +1 860-992-6515 vtiradomd@me.com 103 FORGE DR, AVON, CT, 06001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012567784 2024-05-02 - Annual Report Annual Report -
BF-0011828812 2023-05-31 2023-05-31 Reinstatement Certificate of Reinstatement -
BF-0011717981 2023-03-01 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0009071300 2022-12-27 - Annual Report Annual Report 2019
BF-0009084729 2022-12-27 - Annual Report Annual Report 2018
BF-0009012044 2022-12-27 - Annual Report Annual Report 2015
BF-0008990748 2022-12-27 - Annual Report Annual Report 2016
BF-0009045237 2022-12-27 - Annual Report Annual Report 2017
BF-0011330832 2022-11-29 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005046850 2014-02-25 - Annual Report Annual Report 2012
See something incorrect or outdated? Let us know

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