Search icon

RADIOLOGY PEER REVIEW PANEL LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: RADIOLOGY PEER REVIEW PANEL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Apr 2011
Business ALEI: 1036606
Annual report due: 31 Mar 2026
Business address: 47 Hickory Rd, Woodbridge, CT, 06525, United States
Mailing address: 47 Hickory Rd, Woodbridge, CT, United States, 06525
ZIP code: 06525
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: malfmd@gmail.com
E-Mail: marcusconti@protonmail.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
Marcus Conti, M.D. Officer 47 Hickory Rd., Woodbridge, CT, 06525, United States
Anne Marie Boustani Officer 47 Hickory Rd, Woodbridge, CT, 06525, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Marcus Conti Agent 47 Hickory Rd, Woodbridge, CT, 06525, United States 47 Hickory Rd, Woodbridge, CT, 06525, United States +1 203-433-2225 marcusconti@protonmail.com 47 Hickory Rd, Woodbridge, CT, 06525, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013008216 2025-01-21 - Annual Report Annual Report -
BF-0012088570 2024-02-16 - Annual Report Annual Report -
BF-0011188447 2023-02-04 - Annual Report Annual Report -
BF-0010307998 2022-03-28 - Annual Report Annual Report 2022
0007094874 2021-02-01 - Annual Report Annual Report 2021
0006866658 2020-03-31 - Annual Report Annual Report 2020
0006356308 2019-02-02 - Annual Report Annual Report 2018
0006356323 2019-02-02 - Annual Report Annual Report 2019
0006092711 2018-02-23 - Annual Report Annual Report 2017
0005535323 2016-04-11 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: 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