Entity Name: | CIVIC Medical Holdings, PLLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 13 Apr 2022 |
Business ALEI: | 2538529 |
Annual report due: | 31 Mar 2026 |
Business address: | 311 Surrey Lane, Fairfield, CT, 06824, United States |
Mailing address: | 311 Surrey Lane, Fairfield, CT, United States, 06824 |
ZIP code: | 06824 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | rob.roteman@gmail.com |
NAICS
561110 Office Administrative ServicesThis industry comprises establishments primarily engaged in providing a range of day-to-day office administrative services, such as financial planning; billing and recordkeeping; personnel; and physical distribution and logistics, for others on a contract or fee basis. These establishments do not provide operating staff to carry out the complete operations of a business. Learn more at the U.S. Census Bureau
Name | Role | Residence address |
---|---|---|
Robert Roteman | Officer | 311 Surrey Lane, Fairfield, CT, 06824, United States |
Barry Stein | Officer | 10 Shore Road, 405, Glenwood Landing, NY, 11547, 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 Holdings, PLLC | CIVIC Medical Holdings, PLLC | 2022-05-02 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013190832 | 2025-03-13 | - | Annual Report | Annual Report | - |
BF-0012183021 | 2024-02-20 | - | Annual Report | Annual Report | - |
BF-0011763067 | 2023-04-11 | 2023-04-11 | Interim Notice | Interim Notice | - |
BF-0011508267 | 2023-03-16 | - | Annual Report | Annual Report | - |
BF-0010575641 | 2022-05-02 | 2022-05-02 | Interim Notice | Interim Notice | - |
BF-0010575623 | 2022-05-02 | 2022-05-02 | Name Change Amendment | Certificate of Amendment | - |
BF-0010553052 | 2022-04-13 | - | Business Formation | Certificate of Organization | - |
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