Search icon

ATG - CONNECTICUT, INC.

Company Details

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

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Michael Swinford President

Director

Name Role
Tamas Feitel Director
Timothy Casey Director
Michael Swinford Director

Secretary

Name Role
Timothy Casey Secretary

Treasurer

Name Role
Tamas Feitel Treasurer

Officer

Name Role
Tamas Feitel Officer
Timothy Casey Officer

Licenses

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

Assumed Names

Name Status Expiration Date
ATG REHAB Inactive 2014-12-09

Filings

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