Search icon

Prestige Podiatry Care LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: Prestige Podiatry Care LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Nov 2022
Business ALEI: 2662514
Annual report due: 31 Mar 2026
Business address: 296 Sound Beach Ave, Old Greenwich, CT, 06870-1626, United States
Mailing address: 296 SOUND BEACH AVE, OLD GREENWICH, CT, United States, 06870
ZIP code: 06870
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: office@prestigepodiatrycare.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Shivani Panchal Agent 25 FOREST ST APT 4K, STAMFORD, CT, 06901, United States 25 FOREST ST APT 4K, STAMFORD, CT, 06901, United States +1 860-930-7335 spanchaldpm@gmail.com 25 Forest Street, Unit 4K, Stamford, CT, 06901, United States

Officer

Name Role Business address Phone E-Mail Residence address
Shivani Panchal Officer 296 Sound Beach Ave, Old Greenwich, CT, 06870-1626, United States +1 860-930-7335 spanchaldpm@gmail.com 25 Forest Street, Unit 4K, Stamford, CT, 06901, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013362758 2025-04-03 2025-04-03 Change of Business Address Business Address Change -
BF-0013212425 2025-01-03 - Annual Report Annual Report -
BF-0012397867 2024-01-29 - Annual Report Annual Report -
BF-0011851596 2023-06-16 2023-06-16 Change of Business Address Business Address Change -
BF-0011066967 2023-01-27 - Annual Report Annual Report -
BF-0011062071 2022-11-16 - Business Formation Certificate of Organization -
See something incorrect or outdated?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