Search icon

PRIMARY PHYSICAL MEDICINE, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: PRIMARY PHYSICAL MEDICINE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Nov 2016
Business ALEI: 1222420
Annual report due: 31 Mar 2025
Business address: 143 HAZARD AVENUE, ENFIELD, CT, 06082, United States
Mailing address: 143 HAZARD AVENUE, ENFIELD, CT, United States, 06082
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: KEVIN.SADOWSKI@PRIMARYSPINEREHAB.COM

Industry & Business Activity

NAICS

621399 Offices of All Other Miscellaneous Health Practitioners

This U.S. industry comprises establishments of independent health practitioners (except physicians; dentists; chiropractors; optometrists; mental health specialists; physical, occupational, and speech therapists; audiologists; and podiatrists). These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
KEVIN E. SADOWSKI Officer 143 HAZARD AVENUE, ENFIELD, CT, 06082, United States 32 STONEHILL DRIVE, EAST LONGMEADOW, CT, 01028, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KEVIN E. SADOWSKI APRN,DC Agent 143 HAZARD AVENUE, ENFIELD, CT, 06082, United States 143 HAZARD AVENUE, ENFIELD, CT, 06082, United States +1 413-214-2129 KEVIN.SADOWSKI@PRIMARYSPINEREHAB.COM 143 HAZARD AVENUE, ENFIELD, CT, 06082, United States

History

Type Old value New value Date of change
Name change KEVIN E. SADOWSKI, APRN, LLC PRIMARY PHYSICAL MEDICINE, LLC 2020-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012253287 2024-03-14 - Annual Report Annual Report -
BF-0011462969 2023-03-09 - Annual Report Annual Report -
BF-0010531890 2022-06-17 - Annual Report Annual Report -
BF-0009790425 2022-03-27 - Annual Report Annual Report -
0007029930 2020-11-30 2020-11-30 Amendment Amend Name -
0006941428 2020-07-06 - Annual Report Annual Report 2017
0006941432 2020-07-06 - Annual Report Annual Report 2020
0006941431 2020-07-06 - Annual Report Annual Report 2019
0006941430 2020-07-06 - Annual Report Annual Report 2018
0005698718 2016-11-17 2016-11-17 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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