Search icon

DR. STEPHANIE GILFOY, ND, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: DR. STEPHANIE GILFOY, ND, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 01 Nov 2013
Business ALEI: 1122955
Annual report due: 31 Mar 2024
Business address: 46 RIVER EDGE FARMS RD, MADISON, CT, 06443, United States
Mailing address: 46 RIVER EDGE FARMS RD, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: STEPPHANIE.GILFOY@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 Business address Mailing address Phone E-Mail Residence address
STEPHANIE GILFOY ND Agent 46 RIVER EDGE FARMS RD, MADISON, CT, 06443, United States 46 RIVER EDGE FARMS RD, MADISON, CT, 06443, United States +1 203-640-4728 Stephanie.gilfoy@gmail.com 46 RIVER EDGE FARMS ROAD, MADISON, CT, 06443, United States

Officer

Name Role Business address Phone E-Mail Residence address
STEPHANIE GILFOY ND Officer 837 BOSTON POST RD, STE 1, MADISON, CT, 06443, United States +1 203-640-4728 Stephanie.gilfoy@gmail.com 46 RIVER EDGE FARMS ROAD, MADISON, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011311468 2023-01-16 - Annual Report Annual Report -
BF-0010321920 2022-03-22 - Annual Report Annual Report 2022
0007214069 2021-03-09 - Annual Report Annual Report 2021
0006790713 2020-02-27 - Annual Report Annual Report 2020
0006490701 2019-03-26 - Annual Report Annual Report 2019
0006342529 2019-01-29 - Annual Report Annual Report 2018
0006014444 2018-01-18 - Annual Report Annual Report 2017
0005954886 2017-10-26 - Annual Report Annual Report 2016
0005430056 2015-11-16 - Annual Report Annual Report 2014
0005430057 2015-11-16 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: 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