Search icon

SIMIONE HEALTHCARE CODING, L.L.C.

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

Company Details

Entity Name: SIMIONE HEALTHCARE CODING, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Jul 2020
Business ALEI: 1349869
Annual report due: 31 Mar 2026
Business address: 2518 Whitney Ave, Hamden, CT, 06518-3053, United States
Mailing address: PO BOX 186859, HAMDEN, CT, United States, 06518
ZIP code: 06518
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jennifermsimione@gmail.com
E-Mail: hmondrone@simitreehc.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM SIMIONE III Agent 2518 WHITNEY AVE, HAMDEN, CT, 06518, United States PO BOX 186859, HAMDEN, CT, 06518, United States +1 203-710-8247 wsimione3rd@simitreehc.com 56 MINNA COURT, CHESHIRE, CT, 06410, United States

Officer

Name Role Business address Phone E-Mail Residence address
DAVID BERMAN Officer 4130 WHITNEY AVENUE, HAMDEN, CT, 06518, United States - - 500 OLD ACADEMY ROAD, FAIRFIELD, CT, 06824, United States
WILLIAM SIMIONE III Officer 4130 WHITNEY AVENUE, HAMDEN, CT, 06518, United States +1 203-710-8247 wsimione3rd@simitreehc.com 56 MINNA COURT, CHESHIRE, CT, 06410, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013132835 2025-04-18 - Annual Report Annual Report -
BF-0012370005 2024-03-31 - Annual Report Annual Report -
BF-0011365041 2024-02-25 - Annual Report Annual Report -
BF-0010412567 2022-01-30 - Annual Report Annual Report 2022
0007164730 2021-02-16 - Annual Report Annual Report 2021
0006950229 2020-07-21 2020-07-21 Interim Notice Interim Notice -
0006941373 2020-07-06 2020-07-06 Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003443172 Active OFS 2021-05-17 2026-05-17 ORIG FIN STMT

Parties

Name SIMIONE HEALTHCARE CODING, L.L.C.
Role Debtor
Name TWIN BROOK CAPITAL PARTNERS, LLC, AS AGENT
Role Secured Party
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