Search icon

STEPHEN M. SILSTON, D.D.S., P.C.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: STEPHEN M. SILSTON, D.D.S., P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Dec 1975
Business ALEI: 0043969
Annual report due: 23 Dec 2025
Business address: 77A Indian Harbor Dr, Greenwich, CT, 06830-7175, United States
Mailing address: 77A Indian Harbor Dr, Greenwich, CT, United States, 06830-7175
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: a1cuch@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

Officer

Name Role Business address Residence address
NICHOLAS A. CUCHARALE D.M.D. Officer 77A Indian Harbor Dr, Greenwich, CT, 06830-7175, United States 77A Indian Harbor Dr, Greenwich, CT, 06830-7175, United States
APRIL CUCHARALE Officer 77A Indian Harbor Dr, Greenwich, CT, 06830-7175, United States 77A Indian Harbor Dr, Greenwich, CT, 06830-7175, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NICHOLAS A. CUCHARALE DMD Agent 77A Indian Harbor Dr, Greenwich, CT, 06830-7175, United States 77A Indian Harbor Dr, Greenwich, CT, 06830-7175, United States +1 203-731-4764 a1cuch@gmail.com 77A Indian Harbor Dr, Greenwich, CT, 06830-7175, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012219600 2024-12-05 - Annual Report Annual Report -
BF-0011087892 2023-11-29 - Annual Report Annual Report -
BF-0010188551 2022-12-14 - Annual Report Annual Report 2022
BF-0010169416 2021-12-20 - Annual Report Annual Report -
0007024798 2020-11-23 - Annual Report Annual Report 2020
0006681789 2019-11-18 - Annual Report Annual Report 2019
0006293168 2018-12-17 - Annual Report Annual Report 2018
0006026192 2018-01-23 - Annual Report Annual Report 2017
0005726696 2016-12-29 - Annual Report Annual Report 2016
0005522508 2016-03-28 - Annual Report Annual Report 2015
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