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 |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 | - |
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 | |||||||||||||
|
Name | SIMIONE HEALTHCARE CODING, L.L.C. |
Role | Debtor |
Name | TWIN BROOK CAPITAL PARTNERS, LLC, AS AGENT |
Role | Secured Party |
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