Search icon

Steven J. Sherry, MD, LLC

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

Company Details

Entity Name: Steven J. Sherry, MD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Feb 2023
Business ALEI: 2720823
Annual report due: 31 Mar 2026
Business address: 11 Rita Rd, Ridgefield, CT, 06877-2221, United States
Mailing address: 11 Rita Rd, Ridgefield, CT, United States, 06877-2221
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: steven.sherry@mac.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Steven Sherry Agent 11 Rita Rd, Ridgefield, CT, 06877-2221, United States 11 Rita Rd, Ridgefield, CT, 06877-2221, United States +1 202-370-7942 steven.sherry@mac.com 2 Riverview Dr, Suite 104, Danbury, CT, 06810-6268, United States

Officer

Name Role Business address Phone E-Mail Residence address
Steven Sherry Officer 11 Rita Rd, Ridgefield, CT, 06877-2221, United States +1 202-370-7942 steven.sherry@mac.com 2 Riverview Dr, Suite 104, Danbury, CT, 06810-6268, United States

History

Type Old value New value Date of change
Name change Steve Sherry, MD, LLC Steven J. Sherry, MD, LLC 2023-03-13

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013224438 2025-04-01 - Annual Report Annual Report -
BF-0012326964 2024-03-27 - Annual Report Annual Report -
BF-0011737685 2023-03-13 2023-03-13 Name Change Amendment Certificate of Amendment -
BF-0011697170 2023-02-10 - 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See something incorrect or outdated?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