Search icon

ADVANCED UROLOGY CT LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: ADVANCED UROLOGY CT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jul 2020
Business ALEI: 1349603
Annual report due: 31 Mar 2026
Business address: 44 Amogerone Crossway, Greenwich, CT, 06830, United States
Mailing address: PO Box 500, GREENWICH, CT, United States, 06836
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jonbernie@yahoo.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 Business address Mailing address Phone E-Mail Residence address
JON BERNIE Agent 44 Amogerone Crossway, 500, Greenwich, CT, 06830, United States PO Box 500, Greenwich, CT, 06836, United States +1 917-502-8227 ADVANCEDUROLOGYCT@GMAIL.COM 44 Amogerone Crossway, 500, Greenwich, CT, 06830, United States

Officer

Name Role Business address Phone E-Mail Residence address
JON BERNIE Officer 44 Amogerone Crossway, 500, Greenwich, CT, 06830-9993, United States +1 917-502-8227 ADVANCEDUROLOGYCT@GMAIL.COM 44 Amogerone Crossway, 500, Greenwich, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013132711 2025-03-01 - Annual Report Annual Report -
BF-0012368620 2024-01-11 - Annual Report Annual Report -
BF-0011368655 2023-01-13 - Annual Report Annual Report -
BF-0010242406 2022-01-20 - Annual Report Annual Report 2022
0007309473 2021-04-26 2021-04-27 Change of Business Address Business Address Change -
0007309471 2021-04-26 - Annual Report Annual Report 2021
0006940396 2020-07-02 2020-07-02 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: Company Profile on 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