Search icon

HAMMERS AND RICCIO IMAGING, PLLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

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

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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 -
See something incorrect or outdated? Let us know

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