Entity Name: | UNITED MEDICAL MONITORING OF CONNECTICUT, P.C. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 20 Nov 2019 |
Business ALEI: | 1328145 |
Annual report due: | 12 Oct 2025 |
Business address: | 445 Broadhollow Road, Melville, NY, 11747, United States |
Mailing address: | 445 Broadhollow Road, Suite 220, Melville, NY, United States, 11747 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 200 |
E-Mail: | sminevich@uniteddx.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
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
John Lipani | Officer | 445 Broadhollow Road, Suite 220, Melville, NY, 11747, United States | 7 Warner Rd, New Hope, PA, 18938-9226, United States |
Michael Bianco | Officer | 445 Broadhollow Road, Suite 220, Melville, NY, 11747, United States | 3 Peacock Lane, Upper Brookville, NY, 11545, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
John Lipani | Director | 445 Broadhollow Road, Suite 220, Melville, NY, 11747, United States | 7 Warner Rd, New Hope, PA, 18938-9226, United States |
Michael Bianco | Director | 445 Broadhollow Road, Suite 220, Melville, NY, 11747, United States | 3 Peacock Lane, Upper Brookville, NY, 11545, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012063959 | 2024-09-12 | - | Annual Report | Annual Report | - |
BF-0011490573 | 2023-09-26 | - | Annual Report | Annual Report | - |
BF-0010128892 | 2022-10-12 | - | Annual Report | Annual Report | - |
BF-0010465453 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
BF-0008007569 | 2021-10-12 | 2021-10-12 | First Report | Organization and First Report | 2021 |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006684011 | 2019-11-20 | 2019-11-20 | Business Formation | Certificate of Incorporation | - |
Sources: 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