Search icon

MOUNT ZION ANESTHESIA HEALTH SERVICES INC.

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

Company Details

Entity Name: MOUNT ZION ANESTHESIA HEALTH SERVICES INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 15 Mar 2021
Business ALEI: 1382630
Annual report due: 16 Mar 2025
Business address: 102 LASALLE RD, West Hartford, CT, 06127, United States
Mailing address: 102 LASALLE RD, 581, West Hartford, CT, United States, 06127
ZIP code: 06127
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: samuelkojoamoakohene@gmail.com

Industry & Business Activity

NAICS

621999 All Other Miscellaneous Ambulatory Health Care Services

This U.S. industry comprises establishments primarily engaged in providing ambulatory health care services (except offices of physicians, dentists, and other health practitioners; outpatient care centers; medical and diagnostic laboratories; home health care providers; ambulances; and blood and organ banks). Learn more at the U.S. Census Bureau

Director

Name Role Business address Phone E-Mail Residence address
SAMUEL KOJO AMOAKOHENE Director 102 LASALLE RD, 581, West Hartford, CT, 06127, United States +1 860-879-5721 samuelkojoamoakohene@gmail.com 102 LASALLE ROAD, #581, WEST HARTFORD, CT, 06127, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SAMUEL KOJO AMOAKOHENE Agent 102 LASALLE RD, 581, West Hartford, CT, 06127, United States 102 LASALLE RD, 581, West Hartford, CT, 06127, United States +1 860-879-5721 samuelkojoamoakohene@gmail.com 102 LASALLE ROAD, #581, WEST HARTFORD, CT, 06127, United States

History

Type Old value New value Date of change
Name change SAMUEL KOJO AMOAKOHENE, MD, P.C. MOUNT ZION ANESTHESIA HEALTH SERVICES INC. 2021-03-17

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012329692 2024-03-10 - Annual Report Annual Report -
BF-0010511559 2023-07-14 - Annual Report Annual Report -
BF-0010511543 2022-03-16 - Change of Email Address Business Email Address Change -
BF-0008004298 2022-03-16 2022-03-16 First Report Organization and First Report 2021
0007237083 2021-03-17 2021-03-17 Amendment Amend Name -
0007233635 2021-03-15 2021-03-15 Business Formation Certificate of Incorporation -

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
0005220762 Active OFS 2024-06-06 2029-06-07 ORIG FIN STMT

Parties

Name MOUNT ZION ANESTHESIA HEALTH SERVICES INC.
Role Debtor
Name JPMorgan Chase Bank, NA
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