Search icon

GREATER NEW YORK HEALTH CARE ADVISOR GROUP, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: GREATER NEW YORK HEALTH CARE ADVISOR GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Mar 2010
Business ALEI: 1000352
Annual report due: 31 Mar 2026
Business address: 93 E Wharf Rd, Madison, CT, 06443-3132, United States
Mailing address: 93 E Wharf Rd, Madison, CT, United States, 06443-3132
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: johnchobor@gmail.com

Industry & Business Activity

NAICS

541199 All Other Legal Services

This U.S. industry comprises establishments of legal practitioners (except offices of lawyers and attorneys, settlement offices, and title abstract offices). These establishments are primarily engaged in providing specialized legal or paralegal services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN J.L. CHOBOR Agent 93 East Wharf Road, MADISON, CT, 06443, United States 93 East Wharf Road, MADISON, CT, 06443, United States +1 917-699-3794 johnchobor@gmail.com 93 E. WHARF ROAD, MADISON, CT, 06443, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOHN J.L. CHOBOR Officer 93 E Wharf Rd, Madison, CT, 06443-3132, United States +1 917-699-3794 johnchobor@gmail.com 93 E. WHARF ROAD, MADISON, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013002785 2025-03-20 - Annual Report Annual Report -
BF-0012192625 2024-04-18 - Annual Report Annual Report -
BF-0011178592 2023-03-06 - Annual Report Annual Report -
BF-0010301358 2022-03-28 - Annual Report Annual Report 2022
0007153099 2021-02-15 - Annual Report Annual Report 2021
0006864938 2020-03-31 - Annual Report Annual Report 2017
0006864964 2020-03-31 - Annual Report Annual Report 2020
0006864957 2020-03-31 - Annual Report Annual Report 2019
0006864950 2020-03-31 - Annual Report Annual Report 2018
0006864931 2020-03-31 - Annual Report Annual Report 2016
See something incorrect or outdated?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