Entity Name: | NIA HEALTH GROUP LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 13 Feb 2015 |
Business ALEI: | 1168151 |
Annual report due: | 31 Mar 2024 |
Business address: | 500 Purdy Hill Rd, Monroe, CT, 06468-1661, United States |
Mailing address: | 34 SKYVIEW ROAD, ORANGE, CT, United States, 06477 |
ZIP code: | 06468 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | sarwat.patel@niahealthclinic.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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
SARWAT S. PATEL | Agent | 500 Purdy Hill Rd, Suite 2, Monroe, CT, 06468-1661, United States | 34 SKYVIEW ROAD, ORANGE, CT, 06477, United States | +1 203-685-6909 | sarwat.patel@niahealth.com | 34 SKYVIEW ROAD, ORANGE, CT, 06477, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
SARWAT S. PATEL | Officer | 500 Purdy Hill Rd, Suite 2, Monroe, CT, 06468-1661, United States | +1 203-685-6909 | sarwat.patel@niahealth.com | 34 SKYVIEW ROAD, ORANGE, CT, 06477, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | EXIMIUS GROUP, LLC | NIA HEALTH GROUP LLC | 2015-12-28 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010760343 | 2023-03-02 | - | Annual Report | Annual Report | - |
BF-0008676656 | 2023-03-02 | - | Annual Report | Annual Report | 2018 |
BF-0008676658 | 2023-03-02 | - | Annual Report | Annual Report | 2019 |
BF-0008676655 | 2023-03-02 | - | Annual Report | Annual Report | 2020 |
BF-0008676654 | 2023-03-02 | - | Annual Report | Annual Report | 2017 |
BF-0009934258 | 2023-03-02 | - | Annual Report | Annual Report | - |
BF-0008676657 | 2023-03-02 | - | Annual Report | Annual Report | 2016 |
BF-0011211385 | 2023-03-02 | - | Annual Report | Annual Report | - |
BF-0011692240 | 2023-02-07 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005454422 | 2015-12-28 | 2015-12-28 | Amendment | Amend Name | - |
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