Search icon

ALI BANKI D.O., P.C.

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

Company Details

Entity Name: ALI BANKI D.O., P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Jan 2011
Business ALEI: 1027147
Annual report due: 31 Jan 2026
Business address: 2928 MAIN ST, SUITE 201, GLASTONBURY, CT, 06033, United States
Mailing address: 2928 MAIN ST, SUITE 201, 201, GLASTONBURY, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: glderm15@gmail.com
E-Mail: rebecca.rudnick@bankidermatology.com

Industry & Business Activity

NAICS

621111 Offices of Physicians (except Mental Health Specialists)

This 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 general or specialized medicine (except psychiatry or psychoanalysis) or surgery. 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

Director

Name Role Business address Phone E-Mail Residence address
ALI BANKI Director 2928 Main St, 201, Glastonbury, CT, 06033-1007, United States +1 860-633-2248 kiara.gonzalez@bankidermatology.com 148 BRADFORD WALK, NEW BRITAIN, CT, 06053, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALI BANKI Agent 2928 MAIN ST, SUITE 201, 201, GLASTONBURY, CT, 06033, United States 2928 MAIN ST, SUITE 201, 201, GLASTONBURY, CT, 06033, United States +1 860-633-2248 kiara.gonzalez@bankidermatology.com 148 BRADFORD WALK, NEW BRITAIN, CT, 06053, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013010464 2025-01-15 - Annual Report Annual Report -
BF-0012345864 2024-01-16 - Annual Report Annual Report -
BF-0011423060 2023-01-20 - Annual Report Annual Report -
BF-0010171723 2022-05-17 - Annual Report Annual Report 2022
0007201430 2021-03-03 - Annual Report Annual Report 2021
0007201423 2021-03-03 - Annual Report Annual Report 2020
0006714172 2020-01-07 - Annual Report Annual Report 2019
0006714169 2020-01-07 - Annual Report Annual Report 2018
0006714152 2020-01-07 - Annual Report Annual Report 2017
0005751228 2017-01-26 - Annual Report Annual Report 2013

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
0005157339 Active OFS 2023-08-02 2029-01-09 AMENDMENT

Parties

Name ALI BANKI D.O., P.C.
Role Debtor
Name MCKESSON CORPORATION AND ITS AFFILIATES
Role Secured Party
0003441629 Active OFS 2021-04-16 2026-04-16 ORIG FIN STMT

Parties

Name ALI BANKI D.O., P.C.
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0003283635 Active OFS 2019-01-09 2029-01-09 ORIG FIN STMT

Parties

Name ALI BANKI D.O., P.C.
Role Debtor
Name MCKESSON CORPORATION AND ITS AFFILIATES
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