Entity Name: | PSYCHIATRY ASSOCIATES OF CONNECTICUT, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 02 Mar 2010 |
Business ALEI: | 0997851 |
Annual report due: | 31 Mar 2024 |
Business address: | 222 MAIN STREET EXTENSION, MIDDLETOWN, CT, 06457, United States |
Mailing address: | 222 MAIN STREET EXTENSION, MIDDLETOWN, CT, United States, 06457 |
ZIP code: | 06457 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | Paul.amble@yale.edu |
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 | Business address | Residence address |
---|---|---|---|
PAUL AMBLE MD. | Officer | 222 Main Street Ext, Middletown, CT, 06457-4470, United States | 222 Main Street Ext, Middletown, CT, 06457-4470, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
GIA SCHIOPPO CALISTRO | Agent | 475 WHITNEY AVE, NEW HAVEN, CT, 06511, United States | 621 NORTONTOWN ROAD, GUILFORD, CT, 06437, United States | +1 203-245-1579 | paul.amble@ct.gov | 621 NORTONTOWN ROAD, GUILFORD, CT, 06437, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | PAUL AMBLE MD, LLC | PSYCHIATRY ASSOCIATES OF CONNECTICUT, LLC | 2012-04-02 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011179877 | 2023-09-25 | - | Annual Report | Annual Report | - |
BF-0010737435 | 2023-09-25 | - | Annual Report | Annual Report | - |
BF-0009787977 | 2023-09-25 | - | Annual Report | Annual Report | - |
BF-0011951187 | 2023-08-30 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0007017997 | 2020-11-13 | 2020-11-13 | Change of Business Address | Business Address Change | - |
0007018008 | 2020-11-13 | - | Annual Report | Annual Report | 2020 |
0006694320 | 2019-12-11 | - | Annual Report | Annual Report | 2018 |
0006694319 | 2019-12-11 | - | Annual Report | Annual Report | 2017 |
0006694323 | 2019-12-11 | - | Annual Report | Annual Report | 2019 |
0005752083 | 2017-01-27 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7983718102 | 2020-07-24 | 0156 | PPP | 111 OPENING HILL RD, GUILFORD, CT, 06437-4703 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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