Search icon

GREATER WATERBURY DIALYSIS II, LLC

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

Company Details

Entity Name: GREATER WATERBURY DIALYSIS II, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Apr 2012
Business ALEI: 1067147
Annual report due: 31 Mar 2026
Business address: 850 STRAITS TPKE STE 102, MIDDLEBURY, CT, 06762, United States
Mailing address: 850 STRAITS TPKE, MIDDLEBURY, CT, United States, 06762
ZIP code: 06762
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: rezartabejleri@gmail.com

Industry & Business Activity

NAICS

621492 Kidney Dialysis Centers

This U.S. industry comprises establishments with medical staff primarily engaged in providing outpatient kidney or renal dialysis services. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
ANTHONY J. CUSANO Officer 850 STRAITS TURNPIKE, MIDDLEBURY, CT, 06762, United States 77 SILVER BEECH ROAD, SOUTHBURY, CT, 06488, United States
SINA RAISSI MD Officer 850 STRAITS TURNPIKE SUITE 102, MIDDLEBURY, CT, 06762, United States 60 OLD QUARRY ROAD, WOODBRIDGE, CT, 06525, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Sina Raissi Agent 850 Straits Tpke, 102, Middlebury, CT, 06762-2843, United States 850 Straits Tpke, 102, Middlebury, CT, 06762-2843, United States +1 203-758-1800 rezartabejleri@gmail.com 850 Straits Tpke, Suite 102, Middlebury, CT, 06762-2843, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013020195 2025-03-07 - Annual Report Annual Report -
BF-0012139189 2024-01-29 - Annual Report Annual Report -
BF-0011439204 2023-01-26 - Annual Report Annual Report -
BF-0010536087 2022-04-08 - Annual Report Annual Report -
BF-0009892411 2022-03-24 - Annual Report Annual Report -
BF-0009502510 2022-03-23 - Annual Report Annual Report 2020
0006304182 2019-01-03 - Annual Report Annual Report 2019
0006186210 2018-05-18 - Annual Report Annual Report 2018
0005823109 2017-04-20 - Annual Report Annual Report 2016
0005823110 2017-04-20 - Annual Report Annual Report 2017
See something incorrect or outdated?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