Search icon

PHELPS MD INTEGRATIVE MEDICINE LLC

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

Company Details

Entity Name: PHELPS MD INTEGRATIVE MEDICINE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Aug 2011
Business ALEI: 1046929
Annual report due: 31 Mar 2025
Business address: 73 REDDING RD #0417, GEORGETOWN, CT, 06829, United States
Mailing address: 21 GOODRIDGE RD., REDDING, CT, United States, 06896
ZIP code: 06829
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jphelpsmd@gmail.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

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Officer

Name Role Business address Residence address
JENNIFER PHELPS Officer 73 REDDING RD, #0417, GEORGETOWN, CT, 06829, United States 21 GOODRIDGE RD., REDDING, CT, 06896, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012299111 2024-01-08 - Annual Report Annual Report -
BF-0011430065 2023-07-24 - Annual Report Annual Report -
BF-0009837766 2022-09-21 - Annual Report Annual Report -
BF-0010882855 2022-09-21 - Annual Report Annual Report -
BF-0008513756 2022-09-21 - Annual Report Annual Report 2020
0007112828 2021-02-02 - Annual Report Annual Report 2018
0007112820 2021-02-02 - Annual Report Annual Report 2017
0007112815 2021-02-02 - Annual Report Annual Report 2016
0007112833 2021-02-02 - Annual Report Annual Report 2019
0007112810 2021-02-02 - Annual Report Annual Report 2015
See something incorrect or outdated?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