Search icon

W.H. ARQUETT DMD, P.C.

Company claim

Is this your business?

Get access!

Company Details

Entity Name: W.H. ARQUETT DMD, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 17 Sep 1969
Date of dissolution: 28 Oct 2016
Business ALEI: 0024484
Annual report due: 29 Sep 2017
Business address: 714 CHASE PARKWAY, WATERBURY, CT, 06708
ZIP code: 06708
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: SPHINXPOTE04@COMCAST.NET

Officer

Name Role Business address Residence address
WILLIAM H. ARQUETT Officer 714 CHASE PKWY., WATERBURY, CT, 06708, United States 54 LAUREL WAY EXT., NORFOLK, CT, 06058, United States
MARTHA P. ARQUETT Officer 714 CHASE PKWY., WATERBURY, CT, 06708, United States 54 LAUREL WAY EXT., NORFOLK, CT, 06058, United States

Agent

Name Role Business address Residence address
MICHAEL H CICCHETTI ESQ. Agent 500 CHASE PARKWAY, WATERBURY, CT, 06708, United States 8 HUTCHINSON PARKWAY, LITCHFIELD, CT, 06759, United States

History

Type Old value New value Date of change
Name change NAUGATUCK VALLEY DENTAL ASSOCIATES, P.C. W.H. ARQUETT DMD, P.C. 2016-09-10
Name change J. W. MOSCH, D.D.S., P.C. NAUGATUCK VALLEY DENTAL ASSOCIATES, P.C. 1982-09-20

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005683109 2016-10-28 2016-10-28 Dissolution Certificate of Dissolution -
0005656298 2016-09-10 2016-09-10 Amendment Amend Name -
0005644797 2016-09-07 - Annual Report Annual Report 2016
0005491601 2016-02-23 - Annual Report Annual Report 2015
0005354956 2015-06-19 2015-06-19 Change of Agent Agent Change -

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See something incorrect or outdated?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