NOVAMED CORPORATION


Address: 50 Ridgefield Ave, Bridgeport, CT 06610

NOVAMED CORPORATION (Business# 71159) is a corporation registered with Vermont Secretary of the State (SOS). The registration date is October 26, 1999.

Business Overview

Business Name NOVAMED CORPORATION
Business ID 71159
File Number F21809
Principal Office Address 50 Ridgefield Ave
Bridgeport
CT 06610
Mailing Address 50 Ridgefield Ave
Bridgeport
CT 06610
Foreign Address 50 Ridgefield Ave
Bridgeport
CT 06610
Formation Place Connecticut
Business Type Foreign Profit Corporation
Corporation Type FOREIGN
Business Description RADIOLOGY/BIOMEDICAL EQUIPMENT
Business Status Inactive
Business Origin Date 1999-10-26
Termination Date 2000-10-26
Fiscal Year Month 9
Registered Agent CT CORPORATION SYSTEM
Registered Agent Address 400 Cornerstone Dr #240
Williston
VT 05495

Business Principals

Title Name Business Address
Treasurer Richard John Morris 50 Ridgefield Ave, Bridgeport, CT 06610
Director Richard John Morris 50 Ridgefield Ave, Bridgeport, CT 06610
Director Robert J Trefry 50 Ridgefield Ave, Bridgeport, CT 06610
Secretary Barbara Ann Peterson 50 Ridgefield Ave, Bridgeport, CT 06610
Director John Sebastian Labella 50 Ridgefield Ave, Bridgeport, CT 06610
President John Sebastian Labella 50 Ridgefield Ave, Bridgeport, CT 06610

Other Data Sources

Entity Type Entity Name Entity Address
New York State Corporations NOVAMED CORPORATION 80 State Street, Albany, New York 12207-2543
System for Award Management (SAM) Entities NOVAMED CORPORATION 30 Nutmeg Dr, Trumbull, CT 06611-5415

Office Location

Street Address 50 RIDGEFIELD AVE
City BRIDGEPORT
State CT
Zip Code 06610

Business entities in the same zip code

Business Name Office Address Registered Agent Registration
Marcon Capital Corporation 1470 Barnum Ave Ste 301, Bridgeport, CT 06610 Gravel & Shea 1998-05-27
Ski Mountain Tours 85 Woodmere Road, Bridport, CT 06610 Don Eatmon 1989-11-13
Gamble-yale Lumber Corp. 1450 Barum Ave., Bridgeport, CT 06610 Richard S. Ward 1942-11-09

Business entities in the same city

Business Name Office Address Registered Agent Registration
Preininger Construction Corp. 79 Carroll Ave., Bridgeport, CT 06607 Blumbergexcelsior Corporate Services, Inc 2015-10-13
Drb Lending, LLC 855 Main Street, 8th Floor, Bridgeport, CT 06604 Ct Corporation System 2015-05-07
Scianna Sandgate Re, LLC 765 Housatonic Ave, Bridgeport, CT 06604 John Doherty 2015-04-28
Black River Investment Fund, LLC 850 Main St, Bridgeport, CT 06604 National Corporate Research, Ltd. 2014-06-05
People's United Muni Finance Corp. 850 Main St, Bridgeport, CT 06604 National Corporate Research, Ltd. 2013-04-17
Kolmar Americas, Inc. 10 Middle St-ph, Bridgeport, CT 06604 Trac - The Registered Agent Company 2011-07-29
Connecticut Tank Removal, Inc. 118 Burr Court, Bridgeport, CT 06605 National Registered Agents, Inc. 2011-07-13
Levy Ross LLC 75 John Street, Bridgeport, CT 06604 Mitchell Ross 2010-01-21
Safety Marking, Inc. 255 Hancock Avenue, Bridgeport, CT 06605 Corporation Service Company 2009-07-16
Fletcher Thompson Architecture Engineering, LLC 930 Main Street, Bridgeport, CT 06604 Richard Linton Brock Esquire 2009-06-29
Find all businesses in BRIDGEPORT

Business Officer

Title Name Business Address Residence Address
Treasurer Richard John Morris 50 Ridgefield Ave, Bridgeport, CT 06610
Director Richard John Morris 50 Ridgefield Ave, Bridgeport, CT 06610
Director Robert J Trefry 50 Ridgefield Ave, Bridgeport, CT 06610
Secretary Barbara Ann Peterson 50 Ridgefield Ave, Bridgeport, CT 06610
Director John Sebastian Labella 50 Ridgefield Ave, Bridgeport, CT 06610
President John Sebastian Labella 50 Ridgefield Ave, Bridgeport, CT 06610

Businesses with the same agent

Business Name Office Address Registered Agent Registration
Osf Vermont Services, Limited Partnership 2202 N West Shore Blvd, Tampa, FL 33607 Ct Corporation System 3007-03-23
Sensus Usa Inc. 8601 Six Forks Road, Suite 700, Raleigh, NC 27615 Ct Corporation System 2016-04-01
The Shaws Market Foundation 11555 Dubling Canyon Rd., Pleasanton, CA 94588 Ct Corporation System 2016-04-01
R-pharm Us LLC 3120 Princeton Pike, Suite 301, Lawrence, NJ 08648 Ct Corporation System 2016-04-01
Exos Valuations, LLC 1400 Cherrington Parkway, Moon Township, PA 15108 Ct Corporation System 2016-04-01
The Shaws and Star Markets Foundation 11555 Dublin Canyon Rd., Pleasanton, CA 94588 Ct Corporation System 2016-04-01
Haas Group International, LLC 24911 Avenue Stanford, Valencia, CA 91355 Ct Corporation System 2016-03-31
Ross Transportation Services Inc 36790 Giles Road, Grafton, VT 44044 Ct Corporation System 2016-03-31
Cornerstone Ondemand Inc. 1601 Cloverfield Blvd, Suite 600s, Santa Monica, CA 90404 Ct Corporation System 2016-03-30
Servicemaster Recovery Management 860 Ridge Lake Blvd, A3-4008, Memphis, TN 38120 Ct Corporation System 2016-03-30

Competitor

Search similar business entities

Improve Information

Please comment or provide details below to improve the information on NOVAMED CORPORATION.

Dataset Information

Data Provider Vermont Secretary of the State (SOS)
Jurisdiction State of Vermont

This dataset includes 790 thousands business entities and corporations registered with Vermont Secretary of the State (SOS). Each entity is registered with business ID, business name, location, registered agent, principals, etc.

Trending Searches