Entity Name: | BETH A. COLLINS MD, P.C. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 20 Jul 2009 |
Business ALEI: | 0977734 |
Annual report due: | 20 Jul 2025 |
Business address: | 2614 BOSTON POST ROAD SUITE 16C, GUILFORD, CT, 06437, United States |
Mailing address: | 2614 BOSTON POST ROAD SUITE 16C, GUILFORD, CT, United States, 06437 |
ZIP code: | 06437 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
E-Mail: | bethcollinsmd@gmail.com |
NAICS
621399 Offices of All Other Miscellaneous Health PractitionersThis U.S. industry comprises establishments of independent health practitioners (except physicians; dentists; chiropractors; optometrists; mental health specialists; physical, occupational, and speech therapists; audiologists; and podiatrists). 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 |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
BETH A. COLLINS | Officer | 2614 BOSTON POST ROAD, SUITE 16C, GUILFORD, CT, 06437, United States | 115 HARBOR AVE, MADISON, CT, 06443, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
BETH A. COLLINS | Director | 2614 BOSTON POST ROAD, SUITE 16C, GUILFORD, CT, 06437, United States | 115 HARBOR AVE, MADISON, CT, 06443, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012287907 | 2024-09-18 | - | Annual Report | Annual Report | - |
BF-0011176755 | 2023-07-11 | - | Annual Report | Annual Report | - |
BF-0010324628 | 2022-06-20 | - | Annual Report | Annual Report | 2022 |
BF-0010454562 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
BF-0009759597 | 2021-10-21 | - | Annual Report | Annual Report | - |
0007164219 | 2021-02-16 | - | Annual Report | Annual Report | 2020 |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006762108 | 2020-02-19 | - | Annual Report | Annual Report | 2016 |
0006762122 | 2020-02-19 | - | Annual Report | Annual Report | 2017 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2918268502 | 2021-02-22 | 0156 | PPP | 2614 Boston Post Rd, Guilford, CT, 06437-1369 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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