Search icon

MD LIFE CARE PLAN CONSULTING, LLC

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

Company Details

Entity Name: MD LIFE CARE PLAN CONSULTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Nov 2015
Business ALEI: 1190979
Annual report due: 31 Mar 2026
Business address: 167 CHERRY STREET #120, MILFORD, CT, 06460, United States
Mailing address: 167 CHERRY STREET #120, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: phshapiro@mdlcp.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PHYLISS HIPSHMAN SHAPIRO Agent 167 CHERRY STREET #120, MILFORD, CT, 06460, United States 167 CHERRY STREET #120, MILFORD, CT, 06460, United States +1 203-640-9599 phshapiro@mdlcp.com 487 SKYLINE DRIVE, ORANGE, CT, 06477, United States

Officer

Name Role Business address Residence address
PHYLISS H SHAPIRO MD Officer 167 CHERRY STREET, #120, MILFORD, CT, 06460, United States 487 SKYLINE DRIVE, ORANGE, CT, 06477, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013059745 2025-03-17 - Annual Report Annual Report -
BF-0012264105 2024-03-08 - Annual Report Annual Report -
BF-0011443248 2023-03-08 - Annual Report Annual Report -
BF-0010360654 2022-02-26 - Annual Report Annual Report 2022
0007131337 2021-02-06 - Annual Report Annual Report 2021
0006834251 2020-03-16 - Annual Report Annual Report 2020
0006458336 2019-03-13 - Annual Report Annual Report 2019
0006458279 2019-03-13 - Annual Report Annual Report 2018
0006042175 2018-01-29 - Annual Report Annual Report 2017
0005692071 2016-11-09 - 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