Search icon

ALICIA R. GUIDONE, D.P.M., LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ALICIA R. GUIDONE, D.P.M., LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Nov 2009
Business ALEI: 0988081
Annual report due: 31 Mar 2026
Business address: 149 Durham Rd, Madison, CT, 06443-2677, United States
Mailing address: 101 HALF MILE RD, GUILFORD, CT, United States, 06437
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: aliciaguidone@comcast.net

Industry & Business Activity

NAICS

621399 Offices of All Other Miscellaneous Health Practitioners

This 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALICIA RAMONA GUIDONE D.P.M. Agent , United States 101 Half Mile Rd, Guilford, CT, 06437-4101, United States +1 203-640-0385 aliciaguidone@comcast.net 101 HALF MILE RD, GUILFORD, CT, 06437, United States

Officer

Name Role Residence address
ALICIA R. GUIDONE D.P.M. Officer 101 HALF MILE RD, GUILFORD, CT, 06437, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013002355 2025-03-29 - Annual Report Annual Report -
BF-0012199796 2024-02-06 - Annual Report Annual Report -
BF-0008532442 2023-04-03 - Annual Report Annual Report 2017
BF-0010738865 2023-04-03 - Annual Report Annual Report -
BF-0008467198 2023-04-03 - Annual Report Annual Report 2020
BF-0011181170 2023-04-03 - Annual Report Annual Report -
BF-0008529724 2023-04-03 - Annual Report Annual Report 2018
BF-0008547496 2023-04-03 - Annual Report Annual Report 2019
BF-0009921400 2023-04-03 - Annual Report Annual Report -
BF-0011720697 2023-03-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005184961 Active OFS 2024-01-04 2029-01-04 ORIG FIN STMT

Parties

Name ALICIA R. GUIDONE, D.P.M., LLC
Role Debtor
Name C T CORPORATION SYSTEM, AS REPRESENTATIVE
Role Secured Party
0005084604 Active OFS 2022-07-27 2027-09-12 AMENDMENT

Parties

Name ALICIA R. GUIDONE, D.P.M., LLC
Role Debtor
Name DE LAGE LANDEN FINANCIAL SERVICES, INC.
Role Secured Party
0003202299 Active OFS 2017-09-12 2027-09-12 ORIG FIN STMT

Parties

Name ALICIA R. GUIDONE, D.P.M., LLC
Role Debtor
Name DE LAGE LANDEN FINANCIAL SERVICES, INC.
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on 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