Entity Name: | O2SAFE RESPIRATORY SERVICES, P.C. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 13 Jun 2014 |
Business ALEI: | 1145971 |
Annual report due: | 13 Jun 2025 |
Business address: | 101 NORTH PLAINS INDUSTRIAL 1B SUITE 1, WALLINGFORD, CT, 06492, United States |
Mailing address: | 101 NORTH PLAINS INDUSTRIAL 1B SUITE 1, WALLINGFORD, CT, United States, 06492 |
ZIP code: | 06492 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 100 |
E-Mail: | kimbergamo@tgpoxygen.com |
NAICS
621399 Offices of All Other Miscellaneous Health PractitionersThis 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | O2SAFE RESPIRATORY SERVICES, P.C., NEW YORK | 4615645 | NEW YORK |
Name | Role |
---|---|
WINSHIP SERVICE CORPORATION | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
LORRAINE M. BERTUOLA | Officer | 101 NORTH PLAINS INDUSTRIAL 1B SUITE B 1B SUITE B, WALLINGFORD, CT, 06492, United States | 324 ELLENWOOD DRIVE, MIDDLETOWN, DE, 19709, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
LORRAINE M. BERTUOLA | Director | 101 NORTH PLAINS INDUSTRIAL 1B SUITE B 1B SUITE B, WALLINGFORD, CT, 06492, United States | 324 ELLENWOOD DRIVE, MIDDLETOWN, DE, 19709, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012228804 | 2024-05-29 | - | Annual Report | Annual Report | - |
BF-0011320174 | 2023-05-30 | - | Annual Report | Annual Report | - |
BF-0010194969 | 2022-06-13 | - | Annual Report | Annual Report | 2022 |
BF-0009754540 | 2021-06-29 | - | Annual Report | Annual Report | - |
0006901295 | 2020-05-08 | - | Annual Report | Annual Report | 2020 |
0006587133 | 2019-06-27 | - | Annual Report | Annual Report | 2019 |
0006212282 | 2018-07-09 | - | Annual Report | Annual Report | 2018 |
0006191027 | 2018-05-29 | - | Annual Report | Annual Report | 2017 |
0006191024 | 2018-05-29 | - | Annual Report | Annual Report | 2016 |
0006191007 | 2018-05-29 | - | Annual Report | Annual Report | 2015 |
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