Search icon

CIVIC NORTH HAVEN, PLLC

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

Company Details

Entity Name: CIVIC NORTH HAVEN, PLLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 Jul 2021
Business ALEI: 2305970
Annual report due: 31 Mar 2025
Business address: 127 Washington Ave, North Haven, CT, 06473, United States
Mailing address: 127 Washington Ave, 4th Floor, North Haven, CT, United States, 06473
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: cls-ctarmsevidence@wolterskluwer.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

Officer

Name Role Business address Residence address
Daniel Allen Officer 127 Washington Ave, 4th Floor, North Haven, CT, 06473, United States 77 5 Mile River Rd, Darien, CT, 06820-6233, United States
Sue Rottura Officer 127 Washington Ave, 4th Floor, North Haven, CT, 06473, United States 249 Danbury Road, 2nd Floor, WILTON, CT, 06897, United States
Christopher Reef Officer 127 Washington Ave, 4th Floor, North Haven, CT, 06473, United States 249 Danbury Road, 2nd Floor, WILTON, CT, 06897, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Raymond Bershtein Agent 900 Chapel Street, 11th Floor, New Haven, CT, 06510, United States 900 Chapel Street, 11th Floor, New Haven, CT, 06510, United States +1 203-314-3951 rcb@bvmlaw.com 900 Chapel St, 11th Floor, New Haven, CT, 06510-2802, United States

History

Type Old value New value Date of change
Name change CIVIC North Haven, LLC CIVIC NORTH HAVEN, PLLC 2022-03-10

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011122337 2024-04-17 - Annual Report Annual Report -
BF-0012134761 2024-04-17 - Annual Report Annual Report -
BF-0010508487 2022-03-10 2022-03-10 Name Change Amendment Certificate of Amendment -
BF-0010348282 2022-02-03 - Annual Report Annual Report 2022
BF-0010093167 2021-07-29 2021-07-29 Change of Business Address Business Address Change -
BF-0010086916 2021-07-16 - 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
0005280188 Active OFS 2025-04-02 2030-04-03 ORIG FIN STMT

Parties

Name CIVIC NORTH HAVEN, PLLC
Role Debtor
Name ASD Specialty Healthcare, LLC
Role Secured Party
0005109298 Active OFS 2022-12-09 2027-12-09 ORIG FIN STMT

Parties

Name CIVIC NORTH HAVEN, PLLC
Role Debtor
Name Infusion Services Management, LLC
Role Secured Party
0005039165 Active OFS 2022-01-07 2027-01-07 ORIG FIN STMT

Parties

Name CIVIC NORTH HAVEN, PLLC
Role Debtor
Name CARDINAL HEALTH 108 LLC, AS AGENT
Role Secured Party
0005038737 Active OFS 2022-01-05 2027-01-05 ORIG FIN STMT

Parties

Name CIVIC NORTH HAVEN, PLLC
Role Debtor
Name CARDINAL HEALTH 108 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