Search icon

UNITED MEDICAL MONITORING OF CONNECTICUT, P.C.

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

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

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
CORPORATION SERVICE COMPANY Agent

Officer

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

Director

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

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 -
See something incorrect or outdated? Let us know

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