Search icon

K&H MEDICAL - CT, PLLC

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

Company Details

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

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
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

History

Type Old value New value Date of change
Name change K&H MEDICAL (CT), PLLC K&H MEDICAL - CT, PLLC 2022-03-23

Filing

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 -
See something incorrect or outdated?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