Search icon

COMPREHENSIVE DENTAL ASSOCIATES OF CENTRAL CONNECTICUT, P.C.

Company Details

Entity Name: COMPREHENSIVE DENTAL ASSOCIATES OF CENTRAL CONNECTICUT, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 04 Jan 1977
Business ALEI: 0013847
Business address: 170 MAIN ST, EAST HARTFORD, CT, 06118, United States
Mailing address: 170 MAIN ST, EAST HARTFORD, CT, United States, 06118
ZIP code: 06118
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: hdym53@gmail.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DRS. WERNICK & DYM, P.C. PROFIT SHARING PLAN 2014 060955360 2015-07-27 DRS. WERNICK & DYM, P.C. 14
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621210
Sponsor’s telephone number 8605683366
Plan sponsor’s address 170 MAIN STREET, EAST HARTFORD, CT, 06118

Signature of

Role Plan administrator
Date 2015-07-27
Name of individual signing MICHAEL WERNICK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-27
Name of individual signing MICHAEL WERNICK
Valid signature Filed with authorized/valid electronic signature
DRS. WERNICK & DYM, P.C. PROFIT SHARING PLAN 2014 060955360 2016-10-13 DRS. WERNICK & DYM, P.C. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621210
Sponsor’s telephone number 8605683366
Plan sponsor’s address 170 MAIN STREET, EAST HARTFORD, CT, 06118
DRS. WERNICK & DYM, P.C. PROFIT SHARING PLAN 2013 060955360 2014-07-21 DRS. WERNICK & DYM, P.C. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621210
Sponsor’s telephone number 8605683366
Plan sponsor’s address 170 MAIN STREET, EAST HARTFORD, CT, 06118

Signature of

Role Plan administrator
Date 2014-07-19
Name of individual signing MICHAEL WERNICK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-19
Name of individual signing MICHAEL WERNICK
Valid signature Filed with authorized/valid electronic signature
DRS. WERNICK & DYM, P.C. PROFIT SHARING PLAN 2012 060955360 2013-09-23 DRS. WERNICK & DYM, P.C. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621210
Sponsor’s telephone number 8605683366
Plan sponsor’s address 170 MAIN STREET, EAST HARTFORD, CT, 06118

Plan administrator’s name and address

Administrator’s EIN 060955360
Plan administrator’s name DRS. WERNICK & DYM, P.C.
Plan administrator’s address 170 MAIN STREET, EAST HARTFORD, CT, 06118
Administrator’s telephone number 8605683366

Signature of

Role Plan administrator
Date 2013-09-23
Name of individual signing MICHAEL WERNICK
Valid signature Filed with authorized/valid electronic signature
DRS. WERNICK & DYM, P.C. PROFIT SHARING PLAN 2011 060955360 2012-03-18 DRS. WERNICK & DYM, P.C. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621210
Sponsor’s telephone number 8605683366
Plan sponsor’s address 170 MAIN STREET, EAST HARTFORD, CT, 06118

Plan administrator’s name and address

Administrator’s EIN 060955360
Plan administrator’s name DRS. WERNICK & DYM, P.C.
Plan administrator’s address 170 MAIN STREET, EAST HARTFORD, CT, 06118
Administrator’s telephone number 8605683366

Signature of

Role Plan administrator
Date 2012-03-18
Name of individual signing MICHAEL WERNICK
Valid signature Filed with authorized/valid electronic signature
DRS. WERNICK & DYM, P.C. PROFIT SHARING PLAN 2010 060955360 2011-03-30 DRS. WERNICK & DYM, P.C. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621210
Sponsor’s telephone number 8605683366
Plan sponsor’s address 170 MAIN STREET, EAST HARTFORD, CT, 06118

Plan administrator’s name and address

Administrator’s EIN 060955360
Plan administrator’s name DRS. WERNICK & DYM, P.C.
Plan administrator’s address 170 MAIN STREET, EAST HARTFORD, CT, 06118
Administrator’s telephone number 8605683366

Signature of

Role Plan administrator
Date 2011-03-30
Name of individual signing MICHAEL WERNICK
Valid signature Filed with authorized/valid electronic signature
DRS. WERNICK & DYM, P.C. PROFIT SHARING PLAN 2009 060955360 2010-05-09 DRS. WERNICK & DYM, P.C. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621210
Sponsor’s telephone number 8605683366
Plan sponsor’s address 170 MAIN STREET, EAST HARTFORD, CT, 06118

Plan administrator’s name and address

Administrator’s EIN 060955360
Plan administrator’s name DRS. WERNICK & DYM, P.C.
Plan administrator’s address 170 MAIN STREET, EAST HARTFORD, CT, 06118
Administrator’s telephone number 8605683366

Signature of

Role Plan administrator
Date 2010-05-09
Name of individual signing MICHAEL WERNICK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-05-09
Name of individual signing MICHAEL WERNICK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address E-Mail Residence address
BERNARD L TULIN Agent 170 MAIN ST, EAST HARTFORD, CT, 06118, United States hdym53@gmail.com 799 PROSPECT AVE, WEST HARTFORD, CT, 06106, United States

Officer

Name Role Business address Residence address
HAL M. DYM Officer 170 MAIN STREET, EAST HARTFORD, CT, 06118, United States 11 DRURY LANE, WEST HARTFORD, CT, 06117, United States

History

Type Old value New value Date of change
Name change DRS. WERNICK & DYM, P.C. COMPREHENSIVE DENTAL ASSOCIATES OF CENTRAL CONNECTICUT, P.C. 2016-08-12
Name change DRS. TULIN, WERNICK & DYM, P.C. DRS. WERNICK & DYM, P.C. 1997-09-23
Name change DRS. TULIN AND WERNICK, P.C. DRS. TULIN, WERNICK & DYM, P.C. 1985-09-26

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012026124 2023-10-19 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0011888016 2023-07-18 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0006490290 2019-03-25 No data Annual Report Annual Report 2018
0006490280 2019-03-25 No data Annual Report Annual Report 2017
0006490297 2019-03-25 No data Annual Report Annual Report 2019
0005702848 2016-11-28 No data Annual Report Annual Report 2016
0005631322 2016-08-12 2016-08-12 Amendment Amend Name No data
0005243651 2014-12-29 No data Annual Report Annual Report 2015
0005006974 2013-12-25 No data Annual Report Annual Report 2014
0004764780 2012-12-17 No data Annual Report Annual Report 2013

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website