Search icon

ADVANCED MEDICAL SUPPLIES, LLC

Company Details

Entity Name: ADVANCED MEDICAL SUPPLIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 19 Jun 2009
Business ALEI: 0975127
Annual report due: 31 Mar 2012
Business address: 7 CLIFTON AVENUE, ANSONIA, CT, 06401
ZIP code: 06401
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: advancedmedical02@gmail.com

Agent

Name Role Business address E-Mail Residence address
CLIFFORD D. HOYLE Agent 277 WAKELEE AVENUE, ANSONIA, CT, 06401, United States advancedmedical02@gmail.com 7 ELIAZBETH STREET, ANSONIA, CT, 06401, United States

Officer

Name Role Business address Residence address
MARTIN KEVALIS Officer 7 CLIFTON AVE, ANSONIA, CT, 06401, United States 36 BUNTING ROAD, SEYMOUR, CT, 06483, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
SHD.CT.0006671 SECONDHAND DEALER OF BEDDING & UPHOLSTERED FURNITURE INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2009-12-09 2012-05-01 2013-04-30
STP.CT.0002674 STERILIZATION PERMIT FOR BEDDING & UPHOLSTERED FURNITURE INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2009-12-09 2012-05-01 2013-04-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011011676 2022-09-21 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0010639428 2022-06-14 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0004821586 2013-03-05 No data Interim Notice Interim Notice No data
0004389359 2011-06-08 No data Annual Report Annual Report 2011
0004182179 2010-06-14 No data Annual Report Annual Report 2010
0003957816 2009-06-25 No data Designation Of Address Designation Of Address No data
0003951899 2009-06-19 No data Business Formation Certificate of Organization No data

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website