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 |
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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BRONWYN E.S. FITZ MD PLLC, NEW YORK | 5342699 | NEW YORK |
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
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 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 | - |
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