Name: | ATG - CONNECTICUT, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Dec 2009 (15 years ago) |
Authority Date: | 09 Dec 2009 (15 years ago) |
Last Annual Report: | 27 Jun 2024 (10 months ago) |
Organization Number: | 0749449 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
Principal Office: | 805 BROOK ST, ROCKY HILL, CT 06067 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Michael Swinford | President |
Name | Role |
---|---|
Tamas Feitel | Director |
Timothy Casey | Director |
Michael Swinford | Director |
Name | Role |
---|---|
Timothy Casey | Secretary |
Name | Role |
---|---|
Tamas Feitel | Treasurer |
Name | Role |
---|---|
Tamas Feitel | Officer |
Timothy Casey | Officer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 246189 | Home Medical Equipment and Services Provider | Active | 2019-01-11 | - | - | 2025-09-30 | 1032 Reed Drive, Monroe, OH 45050 |
Department of Professional Licensing | 240944 | Home Medical Equipment and Services Provider | Expired | 2018-03-28 | - | - | 2019-01-19 | 1032 Reed Drive, Monroe, OH 45050 |
Department of Professional Licensing | 169843 | Home Medical Equipment and Services Provider | Expired | 2012-09-12 | - | - | 2018-09-30 | 2323 Crowne Point Dr, Cincinnati, OH 45241 |
Name | Status | Expiration Date |
---|---|---|
ATG REHAB | Inactive | 2014-12-09 |
Name | File Date |
---|---|
Annual Report | 2024-06-27 |
Registered Agent name/address change | 2023-11-13 |
Annual Report | 2023-05-30 |
Principal Office Address Change | 2023-05-30 |
Registered Agent name/address change | 2022-06-17 |
Principal Office Address Change | 2022-06-17 |
Registered Agent name/address change | 2022-05-06 |
Annual Report | 2022-05-05 |
Annual Report | 2021-05-05 |
Registered Agent name/address change | 2020-04-13 |
Sources: Kentucky Secretary of State