Search icon

MIND BODY MEDICAL SERVICES, P.C.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: MIND BODY MEDICAL SERVICES, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 17 Jan 2024
Branch of: MIND BODY MEDICAL SERVICES, P.C., NEW YORK (Company Number 6481088)
Business ALEI: 2928112
Annual report due: 17 Jan 2026
Business address: 27 East 28th Street, 8th Floor Attn: Caraway, New York, NY, 10016, United States
Mailing address: 27 East 28th Street, 8th Floor Attn: Caraway, New York, NY, United States, 10016
Place of Formation: NEW YORK
E-Mail: cls-ctarmsevidence@wolterskluwer.com
E-Mail: support@caraway.health

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 Residence address
CHERYL BAGGEROER Officer 27 East 28th Street, 8th Floor Attn: Caraway, New York, NY, 10016, United States 27 East 28th Street, 8th Floor Attn: Caraway, New York, NY, 10016, United States
Cheryl Baggeroer Officer 27 East 28th Street, 8th Floor Attn: Caraway, New York, NY, 10016, United States 72 Kingston Road, Kensington, CA, 94707, United States

Director

Name Role Business address Residence address
CHERYL BAGGEROER Director 27 East 28th Street, 8th Floor Attn: Caraway, New York, NY, 10016, United States 27 East 28th Street, 8th Floor Attn: Caraway, New York, NY, 10016, United States

Agent

Name Role
C T CORPORATION SYSTEM Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012854896 2024-12-18 - Annual Report Annual Report -
BF-0013271879 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012530896 2024-01-17 - Business Registration Certificate of Authority -
See something incorrect or outdated?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