Entity Name: | BUCKINGHAM INVESTMENTS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 23 Apr 2015 |
Business ALEI: | 1173278 |
Annual report due: | 31 Mar 2025 |
Business address: | 6 THATCHER TERRACE, FARMINGTON, CT, 06032, United States |
Mailing address: | 6 THATCHER TERRACE, FARMINGTON, CT, United States, 06032 |
ZIP code: | 06032 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | chantalkatz@optonline.net |
NAICS
621498 All Other Outpatient Care CentersThis U.S. industry comprises establishments with medical staff primarily engaged in providing general or specialized outpatient care (except family planning centers, outpatient mental health and substance abuse centers, HMO medical centers, kidney dialysis centers, and freestanding ambulatory surgical and emergency centers). Centers or clinics of health practitioners with different degrees from more than one industry practicing within the same establishment (e.g., Doctor of Medicine and Doctor of Dental Medicine) are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
TEJESWINY DHULIPALLA | Agent | 6 THATCHER TERRACE, FARMINGTON, CT, 06032, United States | 6 THATCHER TERRACE, FARMINGTON, CT, 06032, United States | +1 201-270-8013 | chantalkatz@optonline.net | CT, 6 THATCHER TERRACE, FARMINGTON, CT, 06032, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
SREEKANTH GUTTI KONDA | Officer | - | - | - | 11 Chestnut Dr, Avon, CT, 06001-4513, United States |
TEJESWINY DHULIPALLA | Officer | 6 THATCHER TERRACE, FARMINGTON, CT, 06032, United States | +1 201-270-8013 | chantalkatz@optonline.net | CT, 6 THATCHER TERRACE, FARMINGTON, CT, 06032, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012424381 | 2024-01-10 | - | Annual Report | Annual Report | - |
BF-0011198099 | 2024-01-10 | - | Annual Report | Annual Report | - |
BF-0010287986 | 2022-03-28 | - | Annual Report | Annual Report | 2022 |
0007262056 | 2021-03-26 | - | Annual Report | Annual Report | 2021 |
0006909180 | 2020-05-23 | - | Annual Report | Annual Report | 2020 |
0006498775 | 2019-03-27 | - | Annual Report | Annual Report | 2018 |
0006498777 | 2019-03-27 | - | Annual Report | Annual Report | 2019 |
0006254336 | 2018-10-03 | 2018-10-03 | Interim Notice | Interim Notice | - |
0006254426 | 2018-10-03 | 2018-10-03 | Interim Notice | Interim Notice | - |
0006254408 | 2018-10-03 | 2018-10-03 | Change of Agent Address | Agent Address Change | - |
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