Entity Name: | HAMMERS AND RICCIO IMAGING, PLLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 16 Aug 2021 |
Business ALEI: | 2326496 |
Annual report due: | 31 Mar 2026 |
Business address: | 2 CHURCH STREET SOUTH, SUITE 110, NEW HAVEN, CT, 06519, United States |
Mailing address: | 2 CHURCH STREET SOUTH, SUITE 110, NEW HAVEN, CT, United States, 06519 |
ZIP code: | 06519 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | griccio@hammersandriccio.com |
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
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
GIOIA J. RICCIO, M.D. | Officer | 2 CHURCH STREET SOUTH, SUITE 110, NEW HAVEN, CT, 06519, United States | +1 203-858-3855 | griccio@hammersandriccio.com | 14 OAK RIDGE PARK, WESTPORT, CT, 06880, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
GIOIA J. RICCIO, M.D. | Agent | 2 CHURCH STREET SOUTH, SUITE 110, NEW HAVEN, CT, 06519, United States | 2 CHURCH STREET SOUTH, SUITE 110, NEW HAVEN, CT, 06519, United States | +1 203-858-3855 | griccio@hammersandriccio.com | 14 OAK RIDGE PARK, WESTPORT, CT, 06880, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012336990 | 2024-02-23 | - | Annual Report | Annual Report | - |
BF-0011118678 | 2023-02-14 | - | Annual Report | Annual Report | - |
BF-0010272985 | 2022-03-01 | - | Annual Report | Annual Report | 2022 |
BF-0010102846 | 2021-08-17 | - | Change of NAICS Code | NAICS Code Change | - |
BF-0010102382 | 2021-08-16 | - | Business Formation | Certificate of Organization | - |
Sources: 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