Entity Name: | K&H MEDICAL - CT, PLLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 26 Dec 2019 |
Business ALEI: | 1331069 |
Annual report due: | 31 Mar 2024 |
Business address: | 120 Hicksville Road, Bethpage, NY, 11714, United States |
Mailing address: | 120 Hicksville Road, Bethpage, NY, United States, 11714 |
Place of Formation: | CONNECTICUT |
E-Mail: | cthomas@mvpmedgroup.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 |
---|---|---|---|
ELIEZER HALPERT MD | Officer | C/O MOBILE VASCULAR PHYSICIANS, 120 HICKSVILLE ROAD, BETHPAGE, NY, 11714, United States | 256 WINDSOR LANE, WEST HEMPSTEAD, NY, 11552, United States |
ABRAHAM D. KNOLL M.D. | Officer | C/O MOBILE VASCULAR PHYSICIANS, 120 HICKSVILLE ROAD, BETHPAGE, NY, 11714, United States | 350 ROSELLE AVENUE, CEDARHURST, NY, 11516, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | K&H MEDICAL (CT), PLLC | K&H MEDICAL - CT, PLLC | 2022-03-23 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011494680 | 2023-01-16 | - | Annual Report | Annual Report | - |
BF-0010374027 | 2022-06-29 | - | Annual Report | Annual Report | 2022 |
BF-0010562844 | 2022-04-21 | 2022-04-21 | Change of Agent | Agent Change | - |
BF-0010518465 | 2022-03-23 | 2022-03-23 | Amendment | Certificate of Amendment | - |
0007371082 | 2021-06-14 | - | Annual Report | Annual Report | 2021 |
0006889535 | 2020-04-20 | 2020-04-20 | Change of Agent Address | Agent Address Change | - |
0006803913 | 2020-03-02 | - | Annual Report | Annual Report | 2020 |
0006702086 | 2019-12-26 | 2019-12-26 | Business Formation | Certificate of Organization | - |
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