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 |
NAICS
621112 Offices of Physicians, Mental Health SpecialistsThis 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
Name | Role | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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