Search icon

MAG CLINICAL RESEARCH CONSULTANTS, LLC

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

Company Details

Entity Name: MAG CLINICAL RESEARCH CONSULTANTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 14 May 2012
Date of dissolution: 31 May 2025
Business ALEI: 1071992
Annual report due: 31 Mar 2025
Business address: 73 LIDO RD, UNIONVILLE, CT, 06085, United States
Mailing address: 73 LIDO ROAD, UNIONVILLE, CT, United States, 06085
ZIP code: 06085
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mkmgromadowski@sbcglobal.net

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Margaret Zamaria Agent 73 LIDO RD, UNIONVILLE, CT, 06085, United States 73 LIDO RD, UNIONVILLE, CT, 06085, United States +1 860-656-8444 mkmgromadowski@sbcglobal.net 73 LIDO RD, UNIONVILLE, CT, 06085, United States

Officer

Name Role Business address Phone E-Mail Residence address
Margaret Zamaria Officer 73 LIDO RD, UNIONVILLE, CT, 06085, United States +1 860-656-8444 mkmgromadowski@sbcglobal.net 73 LIDO RD, UNIONVILLE, CT, 06085, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013359639 2025-03-31 2025-05-31 Dissolution Certificate of Dissolution -
BF-0012195424 2024-03-28 - Annual Report Annual Report -
BF-0011434770 2023-06-23 - Annual Report Annual Report -
BF-0010602623 2023-06-23 - Annual Report Annual Report -
BF-0009329476 2022-05-19 - Annual Report Annual Report 2016
BF-0009329475 2022-05-19 - Annual Report Annual Report 2018
BF-0009967932 2022-05-19 - Annual Report Annual Report -
BF-0009329472 2022-05-19 - Annual Report Annual Report 2017
BF-0009329473 2022-05-19 - Annual Report Annual Report 2019
BF-0009329474 2022-05-19 - Annual Report Annual Report 2020
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