Entity Name: | CONNECTICUT PRIMARY CARE AND WELLNESS, PC |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 13 Jun 2017 |
Business ALEI: | 1241923 |
Annual report due: | 13 Jun 2025 |
Business address: | 530 MIDDLEBURY RD SUITE 103A, MIDDLEBURY, CT, 06762, United States |
Mailing address: | 530 MIDDLEBURY RD SUITE 103A, MIDDLEBURY, CT, United States, 06762 |
ZIP code: | 06762 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
E-Mail: | ctprimarycareandwellness@gmail.com |
NAICS
621399 Offices of All Other Miscellaneous Health PractitionersThis 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
Name | Role | Business address | Residence address |
---|---|---|---|
INES M. ZEMAITIS | Director | 530 MIDDLEBURY RD SUITE 103A, MIDDLEBURY, CT, 06762, United States | 79 Stony Hill Rd, Cheshire, CT, 06410-1693, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
INES M. ZEMAITIS | Officer | 530 MIDDLEBURY RD SUITE 103A, MIDDLEBURY, CT, 06762, United States | 79 Stony Hill Rd, Cheshire, CT, 06410-1693, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
INES M ZEMAITIS | Agent | 530 MIDDLEBURY RD SUITE 103A, MIDDLEBURY, CT, 06762, United States | 530 MIDDLEBURY RD, SUITE 103A, MIDDLEBURY, CT, 06762, United States | +1 203-768-6770 | ctprimarycareandwellness@gmail.com | 79 STONY HILL RD., CHESHIRE, CT, 06410, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012114818 | 2024-05-29 | - | Annual Report | Annual Report | - |
BF-0011344108 | 2023-05-16 | - | Annual Report | Annual Report | - |
BF-0010351379 | 2022-06-13 | - | Annual Report | Annual Report | 2022 |
BF-0009752743 | 2021-09-11 | - | Annual Report | Annual Report | - |
0006923350 | 2020-06-13 | - | Annual Report | Annual Report | 2020 |
0006923347 | 2020-06-13 | - | Change of Agent Address | Agent Address Change | - |
0006923348 | 2020-06-13 | - | Annual Report | Annual Report | 2019 |
0006211009 | 2018-07-05 | - | Change of Email Address | Business Email Address Change | - |
0006211004 | 2018-07-05 | - | Change of Business Address | Business Address Change | - |
0006197275 | 2018-06-11 | - | Annual Report | Annual Report | 2018 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7490048300 | 2021-01-28 | 0156 | PPP | 530 Middlebury Rd Ste 103A, Middlebury, CT, 06762-2547 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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