Search icon

ALEXANDER MCLAWHORN MD PLLC

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

Company Details

Entity Name: ALEXANDER MCLAWHORN MD PLLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 27 Aug 2019
Branch of: ALEXANDER MCLAWHORN MD PLLC, NEW YORK (Company Number 5581132)
Business ALEI: 1319570
Annual report due: 31 Mar 2026
Business address: 523 EAST 72ND ST 7TH FL, NEW YORK, NY, 10021, United States
Mailing address: 377 OAK STREET SUITE 407, GARDEN CITY, NY, United States, 11530
Mailing jurisdiction address: 377 OAK STREET SUITE 407, GARDEN CITY, NY, 11530, United States
Office jurisdiction address: 523 EAST 72ND STREET 7TH FL, NEW YORK, NY, 10021, United States
Place of Formation: NEW YORK
E-Mail: aboutzalis@ambcpapc.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

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
ALEXANDER MCLAWHORN Officer 523 EAST 72ND ST, 7TH FL, NEW YORK, NY, 10021, United States 47 ARDSLEY AVENUE WEST, IRVINGTON, NY, 10533, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013113936 2025-03-11 - Annual Report Annual Report -
BF-0012123104 2024-03-05 - Annual Report Annual Report -
BF-0012063523 2023-11-02 2023-11-02 Agent Resignation Agent Resignation -
BF-0011482653 2023-02-03 - Annual Report Annual Report -
BF-0010225700 2022-01-19 - Annual Report Annual Report 2022
0007073165 2021-01-19 - Annual Report Annual Report 2021
0006740400 2020-02-04 - Annual Report Annual Report 2020
0006631465 2019-08-27 2019-08-27 Business Registration Certificate of Registration -
See something incorrect or outdated?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