Entity Name: | ANESTHESIA PATIENT SERVICES OF CONNECTICUT, PC |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 11 Apr 2016 |
Business ALEI: | 1202944 |
Annual report due: | 11 Apr 2026 |
Business address: | 1305 WALT WHITMAN RD STE 300, MELVILLE, NY, 11747, United States |
Mailing address: | 1305 WALT WHITMAN RD STE 300, MELVILLE, NY, United States, 11747 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 100 |
E-Mail: | patricia.martinez@unitedcorporate.com |
E-Mail: | compliance@unitedcorporate.com |
NAICS
621999 All Other Miscellaneous Ambulatory Health Care ServicesThis U.S. industry comprises establishments primarily engaged in providing ambulatory health care services (except offices of physicians, dentists, and other health practitioners; outpatient care centers; medical and diagnostic laboratories; home health care providers; ambulances; and blood and organ banks). Learn more at the U.S. Census Bureau
Name | Role |
---|---|
UNITED CORPORATE SERVICES, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Jay Lee, MD | Officer | 1305 WALT WHITMAN RD STE 300, MELVILLE, NY, 11747, United States | 1305 Walt Whitman Rd Ste 300, Melville, NY, 11747-4300, United States |
BETH GREEN | Officer | 1305 WALT WHITMAN RD STE 300, MELVILLE, NY, 11747, United States | 1305 Walt Whitman Rd Ste 300, Melville, NY, 11747-4300, United States |
Steve Kraus | Officer | 1305 WALT WHITMAN RD STE 300, MELVILLE, NY, 11747, United States | C/O PROPERTYWORX LLC 1278 MAIN STREET, STE 8, WATERTOWN, CT, 06795, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Jay Lee, MD | Director | 1305 WALT WHITMAN RD STE 300, MELVILLE, NY, 11747, United States | 1305 Walt Whitman Rd Ste 300, Melville, NY, 11747-4300, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013062062 | 2025-03-28 | - | Annual Report | Annual Report | - |
BF-0012407347 | 2024-03-12 | - | Annual Report | Annual Report | - |
BF-0011450885 | 2023-03-22 | - | Annual Report | Annual Report | - |
BF-0010268561 | 2022-03-14 | - | Annual Report | Annual Report | 2022 |
0007255907 | 2021-03-24 | - | Annual Report | Annual Report | 2021 |
0006816695 | 2020-03-05 | - | Annual Report | Annual Report | 2020 |
0006566485 | 2019-05-30 | - | Annual Report | Annual Report | 2019 |
0006531938 | 2019-04-12 | - | Annual Report | Annual Report | 2018 |
0006141176 | 2018-03-27 | 2018-03-27 | Annual Report | Annual Report | 2018 |
0005808120 | 2017-04-03 | 2017-04-03 | First Report | Organization and First Report | - |
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