Entity Name: | CIGA HEALTHCARE LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 14 Dec 2011 |
Business ALEI: | 1056179 |
Annual report due: | 31 Mar 2025 |
Business address: | 40 RICHARDS AVENUE, NORWALK, CT, 06854, United States |
Mailing address: | 40 RICHARDS AVENUE, NORWALK, CT, United States, 06854 |
ZIP code: | 06854 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | stu@sjgcpa.com |
NAICS
424210 Drugs and Druggists' Sundries Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of biological and medical products; botanical drugs and herbs; and pharmaceutical products intended for internal and/or external consumption in such forms as ampoules, tablets, capsules, vials, ointments, powders, solutions, and suspensions. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
ALICIA P. CHALUMEAU | Agent | CHALUMEAU LAW GROUP LLC, 40 RICHARDS AVE, 7TH FLOOR, NORWALK, CT, 06854, United States | CHALUMEAU LAW GROUP LLC, 40 RICHARDS AVE, 7TH FLOOR, NORWALK, CT, 06854, United States | stu@sjgcpa.com | 19 ISAAC STREET, UNIT #300, NORWALK, CT, 06850, United States |
Name | Role | Business address | Residence address | Residence international address |
---|---|---|---|---|
JAMES BAXENDALE | Officer | 40 RICHARDS AVENUE, NORWALK, CT, 06854, United States | 230 Est Ave, 303, Norwalk, CT, 06855-2406, United States | - |
CIGA HEALTHCARE LTD | Officer | - | Ireland | 22 GREAT VICTORIA STREET Belfast BT2 7BA |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012301642 | 2024-02-13 | - | Annual Report | Annual Report | - |
BF-0010550494 | 2023-02-23 | - | Annual Report | Annual Report | - |
BF-0011428560 | 2023-02-23 | - | Annual Report | Annual Report | - |
BF-0009769788 | 2022-04-05 | - | Annual Report | Annual Report | - |
0006858324 | 2020-03-31 | - | Annual Report | Annual Report | 2020 |
0006543735 | 2019-04-26 | - | Annual Report | Annual Report | 2019 |
0006177852 | 2018-05-07 | - | Annual Report | Annual Report | 2017 |
0006177858 | 2018-05-07 | - | Annual Report | Annual Report | 2018 |
0005755926 | 2017-01-31 | - | Annual Report | Annual Report | 2016 |
0005479511 | 2016-02-02 | - | Annual Report | Annual Report | 2014 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005023843 | Active | OFS | 2021-10-21 | 2026-01-21 | AMENDMENT | |||||||||||||
|
Name | CIGA HEALTHCARE LLC |
Role | Debtor |
Name | BANKWELL BANK |
Role | Secured Party |
Parties
Name | CIGA HEALTHCARE LLC |
Role | Debtor |
Name | BANKWELL BANK |
Role | Secured Party |
Parties
Name | CIGA HEALTHCARE LLC |
Role | Debtor |
Name | BANKWELL BANK |
Role | Secured Party |
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