Search icon

CHESHIRE DENTAL ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHESHIRE DENTAL ASSOCIATES, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Feb 1974
Business ALEI: 0005356
Annual report due: 28 Feb 2026
Business address: 482 SO. MAIN STREET, CHESHIRE, CT, 06410, United States
Mailing address: 482 SO. MAIN STREET, CHESHIRE, CT, United States, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: fletcher.dane@gmail.com

Industry & Business Activity

NAICS

621210 Offices of Dentists

This industry comprises establishments of health practitioners having the degree of D.M.D. (Doctor of Dental Medicine), D.D.S. (Doctor of Dental Surgery), or D.D.Sc. (Doctor of Dental Science) primarily engaged in the independent practice of general or specialized dentistry or dental 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. They can provide either comprehensive preventive, cosmetic, or emergency care, or specialize in a single field of dentistry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Louis Martocchio Agent 191 Main St, Southington, CT, 06489-2507, United States 191 Main St, Southington, CT, 06489-2507, United States +1 860-919-0714 ljm@mo-lawfirm.com 334 Rockwood Dr, Southington, CT, 06489-4659, United States

Officer

Name Role Business address
Dane Fletcher Officer 482 S Main St, Cheshire, CT, 06410-3117, United States

National Provider Identifier

NPI Number:
1144366030

Authorized Person:

Name:
MARCELLE CASEY
Role:
BUSINESS OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
2032729886

History

Type Old value New value Date of change
Name change BISSON AND HARMETZ, D.D.S., P.C. CHESHIRE DENTAL ASSOCIATES, P.C. 1983-09-29
Name change RICHARD J. BISSON, D.D.S., P.C. BISSON AND HARMETZ, D.D.S., P.C. 1975-12-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012897081 2025-02-28 - Annual Report Annual Report -
BF-0012313249 2024-03-29 - Annual Report Annual Report -
BF-0011080260 2023-02-28 - Annual Report Annual Report -
BF-0010235887 2022-03-17 - Annual Report Annual Report 2022
BF-0010424280 2022-01-19 2022-01-19 Change of Agent Agent Change -

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
172140.00
Total Face Value Of Loan:
172140.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
172140
Current Approval Amount:
172140
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
173301.95

Debts and Liens

Subsequent Filing No:
0003420091
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2021-01-04
Lapse Date:
2026-01-04

Court Cases from Appellateinquiry

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 32205 ROSANNE LUCISANO v RICHARD J. BISSON ET AL. 2010-04-29 Appeal Case Disposed View Case

Reviews Leave a review

This company hasn't received any reviews.

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