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 |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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