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

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 |
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 |
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 |
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 |
This company hasn't received any reviews.
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