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 |
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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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