Search icon

URGENT CARE CENTER OF BLOOMFIELD, PLLC

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

Company Details

Entity Name: URGENT CARE CENTER OF BLOOMFIELD, PLLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Jul 2020
Business ALEI: 1351968
Annual report due: 31 Mar 2026
Business address: 699A COTTAGE GROVE ROAD, BLOOMFIELD, CT, 06002, United States
Mailing address: 699A COTTAGE GROVE ROAD, BLOOMFIELD, CT, United States, 06002
ZIP code: 06002
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mculjak@helponthespot.com
E-Mail: GILRAMIREZ@COMCAST.NET

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
URGENT CARE CENTER OF BLOOMFIELD PLLC 401(K) PLAN 2023 853196835 2024-10-01 URGENT CARE CENTER OF BLOOMFIELD PLLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621498
Sponsor’s telephone number 8602420034
Plan sponsor’s address 699A COTTAGE GROVE RD, BLOOMFIELD, CT, 06002

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing GILBERTO E. RAMIREZ, MD
Valid signature Filed with authorized/valid electronic signature
URGENT CARE CENTER OF BLOOMFIELD PLLC 401(K) PLAN 2022 853196835 2023-10-02 URGENT CARE CENTER OF BLOOMFIELD PLLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621498
Sponsor’s telephone number 8602420034
Plan sponsor’s address 699A COTTAGE GROVE RD, BLOOMFIELD, CT, 06002

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing GILBERTO E. RAMIREZ, MD
Valid signature Filed with authorized/valid electronic signature
URGENT CARE CENTER OF BLOOMFIELD PLLC 401(K) PLAN 2021 853196835 2022-10-04 URGENT CARE CENTER OF BLOOMFIELD PLLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621498
Sponsor’s telephone number 8602420034
Plan sponsor’s address 699A COTTAGE GROVE RD, BLOOMFIELD, CT, 06002

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing GILBERTO E. RAMIREZ, MD
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHELE M. VOLPE Agent 699A COTTAGE GROVE ROAD, BLOOMFIELD, CT, 06002, United States BERSHTEIN, VOLPE & MCKEON P.C., 900 CHAPEL STREET, 11TH FLOOR, NEW HAVEN, CT, 06510, United States +1 203-777-5800 mmv@bvmlaw.com 37 BOSTON POST RD., MADISON, CT, 06443, United States

Officer

Name Role Business address Residence address
GILBERTO E. RAMIREZ M.D. Officer 699A COTTAGE GROVE ROAD, BLOOMFIELD, CT, 06002, United States 27 PRATTLING POND ROAD, FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013136679 2025-04-09 - Annual Report Annual Report -
BF-0012377912 2024-02-15 - Annual Report Annual Report -
BF-0011732432 2023-03-13 - Annual Report Annual Report -
BF-0010850835 2022-11-28 - Annual Report Annual Report -
BF-0009799403 2022-06-24 - Annual Report Annual Report -
0006951097 2020-07-22 2020-07-22 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
0003420280 Active OFS 2021-01-08 2026-01-08 ORIG FIN STMT

Parties

Name URGENT CARE CENTER OF BLOOMFIELD, PLLC
Role Debtor
Name NEW VALLEY BANK & TRUST
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