Search icon

WINDSOR MEDICAL CENTER, LLC

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

Company Details

Entity Name: WINDSOR MEDICAL CENTER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Apr 2012
Business ALEI: 1069446
Annual report due: 31 Mar 2026
Business address: 74 Mack St, Windsor, CT, 06095-2759, United States
Mailing address: Po Box 8041, Manchester, CT, United States, 06040
ZIP code: 06095
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jallevo@gmail.com

Industry & Business Activity

NAICS

621399 Offices of All Other Miscellaneous Health Practitioners

This U.S. industry comprises establishments of independent health practitioners (except physicians; dentists; chiropractors; optometrists; mental health specialists; physical, occupational, and speech therapists; audiologists; and podiatrists). 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
KAHAN KERENSKY CAPOSSELA, LLP Agent

Officer

Name Role Business address Residence address
DAVID R SHERWOOD Officer - 35 SEACREST RD, OLD SAYBROOK, CT, 06475, United States
IAN D. KLEINHEN Officer 74 MACK STREET, WINDSOR, CT, 06095, United States 209 MARGARET DRIVE, SOUTH WINDSOR, CT, 06074, United States
SHAHENA MASTER Officer 74 MACK STREET, WINDSOR, CT, 06095, United States 86 TALCOTT RIDGE ROAD, SOUTH WINDSOR, CT, 06074, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013016497 2025-03-26 - Annual Report Annual Report -
BF-0012197984 2024-04-15 - Annual Report Annual Report -
BF-0011435291 2023-03-31 - Annual Report Annual Report -
BF-0010191450 2022-03-21 - Annual Report Annual Report 2022
BF-0009789169 2021-07-11 - Annual Report Annual Report -
0006879744 2020-04-09 - Annual Report Annual Report 2020
0006705002 2019-12-30 - Annual Report Annual Report 2019
0006074916 2018-02-13 - Annual Report Annual Report 2018
0006040318 2018-01-29 - Annual Report Annual Report 2017
0005636009 2016-08-24 - Annual Report Annual Report 2016
See something incorrect or outdated?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