Search icon

CMR OF GREATER NEW HAVEN, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CMR OF GREATER NEW HAVEN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Sep 2015
Business ALEI: 1186316
Annual report due: 31 Mar 2026
Business address: C/O CHASE MEDICAL RESEARCH, LLC 500 CHASE PARKWAY 3RD FLOOR, WATERBURY, CT, 06708, United States
Mailing address: C/O CHASE MEDICAL RESEARCH, LLC 500 CHASE PARKWAY 3RD FLOOR, WATERBURY, CT, United States, 06708
ZIP code: 06708
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: bdrake@chasemr.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JOSEPH SOUFER M.D. Officer C/O CHASE MEDICAL RESEARCH, LLC, 500 CHASE PARKWAY, WATERBURY, CT, 06708, United States 66 MILBANK AVENUE, GREENWICH, CT, 06830, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRENDA DRAKE MBA Agent C/O CHASE MEDICAL RESEARCH, LLC, 500 CHASE PARKWAY, WATERBURY, CT, 06708, United States C/O CHASE MEDICAL RESEARCH, LLC, 500 CHASE PARKWAY, WATERBURY, CT, 06708, United States +1 860-836-6272 bdrake@chasemr.com 18 OLD CANAL CROSSINGS, FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013055505 2025-03-18 - Annual Report Annual Report -
BF-0012409577 2024-02-21 - Annual Report Annual Report -
BF-0011216588 2023-02-22 - Annual Report Annual Report -
BF-0010360066 2022-03-07 - Annual Report Annual Report 2022
0007129121 2021-02-05 - Annual Report Annual Report 2021
0006863611 2020-03-31 - Annual Report Annual Report 2020
0006478948 2019-03-20 - Annual Report Annual Report 2019
0006478927 2019-03-20 - Annual Report Annual Report 2018
0006003494 2018-01-12 - Annual Report Annual Report 2017
0005643988 2016-09-06 - Annual Report Annual Report 2016
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