Search icon

Illume Fertility PLLC

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: Illume Fertility PLLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Nov 2021
Business ALEI: 2380576
Annual report due: 31 Mar 2026
Business address: 761 Main Avenue, Norwalk, CT, 06851, United States
Mailing address: 761 Main Avenue, suite 200, Norwalk, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: legal@thefertilitypartners.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

Links between entities

Type Company Name Company Number State
Headquarter of Illume Fertility PLLC, NEW YORK 6731962 NEW YORK

Agent

Name Role
COHEN AND WOLF, P.C. Agent

Officer

Name Role Business address Residence address
Mark Leondires, M.D. Officer 761 Main Avenue, Norwalk, CT, 06851, United States 761 Main Avenue, Norwalk, CT, 06851, United States
Joshua Hurwitz Officer 761 Main Avenue, Norwalk, CT, 06851, United States 761 Main Avenue, Norwalk, CT, 06851, United States
Shaun Williams Officer 761 Main Avenue, Norwalk, CT, 06851, United States 9 College Park Dr, Danbury, CT, 06811-5224, United States
Cynthia Murdock Officer 761 Main Avenue, Norwalk, CT, 06851, United States 761 Main Avenue, Norwalk, CT, 06851, United States
Spencer Richlin Officer 761 Main Avenue, Norwalk, CT, 06851, United States 761 Main Avenue, Norwalk, CT, 06851, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
ASC.0000375 Out-Patient Surgical Facility ACTIVE CURRENT 2022-04-08 2024-04-01 2026-03-31
CLAB.0000935 Clinical Laboratory ACTIVE CURRENT 2018-06-13 2024-07-01 2026-06-30
CLAB.0000758 Clinical Laboratory ACTIVE CURRENT 2016-05-06 2024-07-01 2026-06-30
CLAB.0000697 Clinical Laboratory ACTIVE CURRENT 2013-07-19 2024-10-01 2026-09-30
CLAB.0000750 Clinical Laboratory ACTIVE CURRENT 2000-05-08 2024-10-01 2026-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013164938 2025-03-25 - Annual Report Annual Report -
BF-0012094351 2024-03-26 - Annual Report Annual Report -
BF-0011107624 2023-02-15 - Annual Report Annual Report -
BF-0010201876 2022-12-16 - Annual Report Annual Report 2022
BF-0010590142 2022-05-12 2022-05-12 Amendment Certificate of Amendment -
BF-0010146596 2021-11-10 - 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
0005054371 Active OFS 2022-03-17 2027-03-17 ORIG FIN STMT

Parties

Name Illume Fertility PLLC
Role Debtor
Name REPRODUCTIVE MANAGEMENT OF CONNECTICUT, INC.
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