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 |
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 | 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 |
Name | Role | Business address | Mailing address | Phone | 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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | CIVIC North Haven, LLC | CIVIC NORTH HAVEN, PLLC | 2022-03-10 |
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 | - |
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 | |||||||||||||
|
Name | CIVIC NORTH HAVEN, PLLC |
Role | Debtor |
Name | ASD Specialty Healthcare, LLC |
Role | Secured Party |
Parties
Name | CIVIC NORTH HAVEN, PLLC |
Role | Debtor |
Name | Infusion Services Management, LLC |
Role | Secured Party |
Parties
Name | CIVIC NORTH HAVEN, PLLC |
Role | Debtor |
Name | CARDINAL HEALTH 108 LLC, AS AGENT |
Role | Secured Party |
Parties
Name | CIVIC NORTH HAVEN, PLLC |
Role | Debtor |
Name | CARDINAL HEALTH 108 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