Search icon

BRONWYN E.S. FITZ MD PLLC

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

Company Details

Entity Name: BRONWYN E.S. FITZ MD PLLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Dec 2017
Business ALEI: 1257293
Annual report due: 31 Mar 2026
Business address: 1275 Summer St., Stamford, CT, 06905, United States
Mailing address: 1275 Summer St., # 306, Stamford, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: info@womensintegrativehealth.com

Industry & Business Activity

NAICS

621111 Offices of Physicians (except Mental Health Specialists)

This U.S. industry comprises establishments of health practitioners having the degree of M.D. (Doctor of Medicine) or D.O. (Doctor of Osteopathic Medicine) primarily engaged in the independent practice of general or specialized medicine (except psychiatry or psychoanalysis) or surgery. 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

Links between entities

Type Company Name Company Number State
Headquarter of BRONWYN E.S. FITZ MD PLLC, NEW YORK 5342699 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRONWYN FITZ MD Agent 1275 Summer St., # 306, Stamford, CT, 06905, United States 1275 Summer St., # 306, Stamford, CT, 06905, United States +1 917-804-1803 bronwynfitz@gmail.com 1275 Summer St., # 306, Stamford, CT, 06905, United States

Officer

Name Role Business address Residence address
BRONWYN E.S. FITZ MD Officer 1275 Summer St., # 306, Stamford, CT, 06905, United States 19 BEVERLY DRIVE, RYE, NY, 10580, United States

History

Type Old value New value Date of change
Name change BRONWYN E.S. FITZ MD LLC BRONWYN E.S. FITZ MD PLLC 2018-02-14

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013085672 2025-01-27 - Annual Report Annual Report -
BF-0012151580 2024-01-11 - Annual Report Annual Report -
BF-0011343061 2023-01-20 - Annual Report Annual Report -
BF-0010198498 2022-03-10 - Annual Report Annual Report 2022
0007183061 2021-02-22 - Annual Report Annual Report 2021
0006812415 2020-03-04 - Annual Report Annual Report 2020
0006810444 2020-03-02 2020-03-02 Change of Agent Agent Change -
0006546404 2019-04-25 2019-04-25 Agent Resignation Agent Resignation -
0006389053 2019-02-18 - Annual Report Annual Report 2019
0006079189 2018-02-14 2018-02-14 Amendment Amend Name -
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