Search icon

MODERN ANESTHESIA SERVICES, P.C.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: MODERN ANESTHESIA SERVICES, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jun 2020
Business ALEI: 1349052
Annual report due: 29 Jun 2025
Business address: 46 Timber Ln, Woodbury, CT, 06798-2240, United States
Mailing address: 46 Timber Ln, Woodbury, CT, United States, 06798-2240
ZIP code: 06798
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: modernanesthesiact@gmail.com

Industry & Business Activity

NAICS

621399 Offices of All Other Miscellaneous Health Practitioners

This U.S. industry comprises establishments of independent health practitioners (except physicians; dentists; chiropractors; optometrists; mental health specialists; physical, occupational, and speech therapists; audiologists; and podiatrists). 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

Officer

Name Role Business address Phone E-Mail Residence address
EDWARD RODEN Officer 46 Timber Ln, Woodbury, CT, 06798-2240, United States +1 203-578-5421 modernanesthesiact@gmail.com 46 Timber Ln, Woodbury, CT, 06798-2240, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EDWARD RODEN Agent 46 Timber Ln, Woodbury, CT, 06798-2240, United States 46 Timber Ln, Woodbury, CT, 06798-2240, United States +1 203-578-5421 modernanesthesiact@gmail.com 46 Timber Ln, Woodbury, CT, 06798-2240, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010074131 2024-06-23 - Annual Report Annual Report -
BF-0012369978 2024-06-23 - Annual Report Annual Report -
BF-0011368608 2024-06-23 - Annual Report Annual Report -
BF-0012664905 2024-06-13 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008006032 2021-06-29 2021-06-29 First Report Organization and First Report 2020
0006934715 2020-06-29 2020-06-29 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See something incorrect or outdated?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