Entity Name: | ELIZABETH BURCH, DO P.L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 03 Jul 2019 |
Business ALEI: | 1314490 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 621112 - Offices of Physicians, Mental Health Specialists |
Business address: | 54 Hazard Ave, Enfield, CT, 06082-3845, United States |
Mailing address: | 54 Hazard Ave, STE 70 PMB 290, Enfield, CT, United States, 06082-3845 |
ZIP code: | 06082 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | EFILE1234@INCFILE.COM |
Name | Role | Business address | Residence address |
---|---|---|---|
Elizabeth Burch | Officer | 193 Cayenne St, West Springfield, MA, 01089-4518, United States | 193 Cayenne St, West Springfield, MA, 01089-4518, United States |
Name | Role |
---|---|
REPUBLIC REGISTERED AGENT LLC | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012124901 | 2024-03-30 | No data | Annual Report | Annual Report | No data |
BF-0011759659 | 2023-04-05 | 2023-04-05 | Change of Business Address | Business Address Change | No data |
BF-0011759665 | 2023-04-05 | 2023-04-05 | Interim Notice | Interim Notice | No data |
BF-0011484585 | 2023-04-01 | No data | Annual Report | Annual Report | No data |
BF-0010239457 | 2022-03-29 | No data | Annual Report | Annual Report | 2022 |
0007282414 | 2021-04-05 | No data | Annual Report | Annual Report | 2021 |
0006859734 | 2020-03-31 | No data | Annual Report | Annual Report | 2020 |
0006590247 | 2019-07-03 | 2019-07-03 | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website