Search icon

ALLEDRAN MED LLC

Date of last update: 02 Jun 2025. Data updated weekly.

Company Details

Entity Name: ALLEDRAN MED LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 27 Sep 2017
Business ALEI: 1251930
Annual report due: 31 Mar 2021
Business address: 46 AVONWOOD RD 47-218, AVON, CT, 06001, United States
Mailing address: 46 AVONWOOD RD 47-218, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: steve@alledran.com

Industry & Business Activity

NAICS

423450 Medical, Dental, and Hospital Equipment and Supplies Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of professional medical equipment, instruments, and supplies (except ophthalmic equipment and instruments and goods used by ophthalmologists, optometrists, and opticians). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address E-Mail Residence address
JAMES M. NARDELLA JR. Agent 46 AVONWOOD RD, 47-218, AVON, CT, 06001, United States 46 AVONWOOD RD, 47-218, AVON, CT, 06001, United States steve@alledran.com 46 AVONWOOD RD, 47-218, AVON, CT, 06001, United States

Officer

Name Role Business address E-Mail Residence address
STEVE DEMAIO Officer 46 AVONWOOD RD, 47-218, AVON, CT, 06001, United States - 457 SPORTSMAN ROAD, ORANGE, CT, 06477, United States
FLASH NEW HAVEN, LLC Officer 125 FOXON BLVD, NEW HAVEN, CT, 06513, United States - -
JAMES M. NARDELLA JR. Officer 46 AVONWOOD RD, 47-218, AVON, CT, 06001, United States steve@alledran.com 46 AVONWOOD RD, 47-218, AVON, CT, 06001, United States

National Provider Identifier

NPI Number:
1285247338
Certification Date:
2020-08-27

Authorized Person:

Name:
MR. JAMES MICHAEL NARDELLA JR.
Role:
MANAGING PARTNER
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
8603712008

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012062692 2023-11-02 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011909313 2023-08-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006889765 2020-04-22 - Annual Report Annual Report 2020
0006705025 2019-12-30 - Annual Report Annual Report 2018
0006705027 2019-12-30 - Annual Report Annual Report 2019

USAspending Awards / Financial Assistance

Date:
2020-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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