Search icon

CHARLES A. ROGERS, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHARLES A. ROGERS, D.D.S., P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 02 Jun 1977
Business ALEI: 0008601
Business address: 53 NORTH ST, DANBURY, CT, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000

Agent

Name Role Business address Residence address
CHARLES A ROGERS Agent 43 NORTH ST, DANBURY, CT, 06810, United States 79 WALNUT GROVE RD, RIDGEFIELD, CT, 06877, United States

Officer

Name Role Business address Residence address
CHARLES A. ROGERS Officer 53 NORTH ST, DANBURY, CT, 06810, United States 79 WALNUT GROVE RD, RIDGEFIELD, CT, 06877, United States
NANCY L. ROGERS Officer 53 NORTH ST., DANBURY, CT, 06810, United States 79 WALNUT GROVE RD, RIDGEFIELD, CT, 06877, United States

Form 5500 Series

Employer Identification Number (EIN):
060964760
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010984489 2022-08-25 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010610984 2022-05-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004578529 2011-06-10 - Annual Report Annual Report 2011
0004215367 2010-06-10 - Annual Report Annual Report 2010
0003971481 2009-06-10 - Annual Report Annual Report 2009

USAspending Awards / Financial Assistance

Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
33800.00
Total Face Value Of Loan:
120700.00

Debts and Liens

Subsequent Filing No:
0005291980
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2025-05-09
Lapse Date:
2030-05-27
Subsequent Filing No:
0005005987
Filing Type:
AMENDMENT
Status:
Active
Type:
MUNICIPAL
Filing Date:
2021-07-28
Lapse Date:
2036-02-01
Subsequent Filing No:
0003423492
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
MUNICIPAL
Filing Date:
2021-02-01
Lapse Date:
2036-02-01
Subsequent Filing No:
0003372643
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2020-05-27
Lapse Date:
2030-05-27
Subsequent Filing No:
0003298502
Filing Type:
AMENDMENT
Status:
Active
Type:
MUNICIPAL
Filing Date:
2019-04-04
Lapse Date:
2033-12-06
Subsequent Filing No:
0003298501
Filing Type:
AMENDMENT
Status:
Active
Type:
MUNICIPAL
Filing Date:
2019-04-04
Lapse Date:
2033-05-22
Subsequent Filing No:
0003278478
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
MUNICIPAL
Filing Date:
2018-12-06
Lapse Date:
2033-12-06
Subsequent Filing No:
0003245780
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
MUNICIPAL
Filing Date:
2018-05-22
Lapse Date:
2033-05-22

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