Search icon

BUCKINGHAM INVESTMENTS, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

621498 All Other Outpatient Care Centers

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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 -
See something incorrect or outdated? Let us know

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