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 |
NAICS
621999 All Other Miscellaneous Ambulatory Health Care ServicesThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 | - |
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 | |||||||||||||
|
Name | MOUNT ZION ANESTHESIA HEALTH SERVICES INC. |
Role | Debtor |
Name | JPMorgan Chase Bank, NA |
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