Search icon

SUMMIT HEALTHCARE LLC

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

Company Details

Entity Name: SUMMIT HEALTHCARE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Feb 2011
Business ALEI: 1028476
Annual report due: 31 Mar 2026
Mailing address: 100 Stone Ridge Way, 3D, Fairfield, CT, United States, 06824
Business address: 100 Stone Ridge Way, Fairfield, CT, 06824, United States
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: kfine@mozaicsl.org
E-Mail: makfine@optonline.net

Industry & Business Activity

NAICS

621999 All Other Miscellaneous Ambulatory Health Care Services

This U.S. industry comprises establishments primarily engaged in providing ambulatory health care services (except offices of physicians, dentists, and other health practitioners; outpatient care centers; medical and diagnostic laboratories; home health care providers; ambulances; and blood and organ banks). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
KENNETH FINE M.D. Officer 100 Stone Ridge Way, 3D, Fairfield, CT, 06824, United States 100 Stone Ridge Way, Fairfield, CT, 06824-5386, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
COLLIN P. BARON ESQ. Agent C/O PULLMAN & COMLEY, LLC, 850 MAIN STREET, 9TH FLOOR, BRIDGEPORT, CT, 06604, United States C/O PULLMAN & COMLEY, LLC, 850 MAIN STREET, 9TH FLOOR, BRIDGEPORT, CT, 06604, United States +1 203-330-2219 makfine@optonline.net 50 LAMPWICK LANE, FAIRFIELD, CT, 06430, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013010749 2025-03-05 - Annual Report Annual Report -
BF-0013338196 2025-03-05 2025-03-05 Change of Email Address Business Email Address Change -
BF-0012349251 2024-04-03 - Annual Report Annual Report -
BF-0011957981 2023-09-05 2023-09-05 Change of Business Address Business Address Change -
BF-0011425165 2023-04-24 - Annual Report Annual Report -
BF-0010315611 2022-05-18 - Annual Report Annual Report 2022
BF-0010117050 2021-09-16 - Change of Business Address Business Address Change -
0007330520 2021-05-11 - Annual Report Annual Report 2021
0006948102 2020-07-16 - Annual Report Annual Report 2020
0006693191 2019-12-10 - Annual Report Annual Report 2019
See something incorrect or outdated?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