Search icon

RNP MEDICAL, LLC

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

Company Details

Entity Name: RNP MEDICAL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Nov 2017
Business ALEI: 1254947
Annual report due: 31 Mar 2025
Business address: 55 SOUTH RD, SUITE 120, FARMINGTON, CT, 06032, United States
Mailing address: 55 SOUTH RD, SUITE 120 55 SOUTH RD, SUITE 120, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: doshi.k@gmail.com

Industry & Business Activity

NAICS

541690 Other Scientific and Technical Consulting Services

This industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations on scientific and technical issues (except environmental). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KAMAL DOSHI Agent 55 SOUTH RD, SUITE 120, FARMINGTON, CT, 06032, United States 55 SOUTH RD, SUITE 120, FARMINGTON, CT, 06032, United States +1 203-559-8743 doshi.k@gmail.com 55 SOUTH RD, SUITE 120 CENTER OF EXCELLENCE IN PAIN & REGEN, FARMINGTON, CT, 06032, United States

Officer

Name Role Business address Residence address
ROSHNI PATEL Officer 55 SOUTH RD, SUITE 120, FARMINGTON, CT, 06032, United States 62 POND VIEW DR, WATERTOWN, CT, 06795, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012118866 2024-01-10 - Annual Report Annual Report -
BF-0011345370 2023-02-28 - Annual Report Annual Report -
BF-0010215514 2022-03-21 - Annual Report Annual Report 2022
0007142410 2021-02-10 - Annual Report Annual Report 2021
0006742086 2020-02-05 - Annual Report Annual Report 2020
0006415045 2019-02-27 - Annual Report Annual Report 2019
0006341292 2019-01-28 2019-01-28 Interim Notice Interim Notice -
0006079446 2018-02-14 - Annual Report Annual Report 2018
0005962790 2017-11-07 2017-11-07 Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005177105 Active OFS 2023-11-16 2029-03-15 AMENDMENT

Parties

Name RNP MEDICAL, LLC
Role Debtor
Name SIEMENS FINANCIAL SERVICES, INC.
Role Secured Party
0005173406 Active OFS 2023-10-30 2029-02-27 AMENDMENT

Parties

Name RNP MEDICAL, LLC
Role Debtor
Name SIEMENS FINANCIAL SERVICES, INC.
Role Secured Party
0003293827 Active OFS 2019-03-15 2029-03-15 ORIG FIN STMT

Parties

Name RNP MEDICAL, LLC
Role Debtor
Name SIEMENS FINANCIAL SERVICES, INC.
Role Secured Party
0003291732 Active OFS 2019-02-27 2029-02-27 ORIG FIN STMT

Parties

Name SIEMENS FINANCIAL SERVICES, INC.
Role Secured Party
Name RNP MEDICAL, LLC
Role Debtor
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