Entity Name: | SHORELINE DENTAL SOCIETY OF CONNECTICUT, INC., THE |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 07 Mar 1974 |
Business ALEI: | 0059732 |
Annual report due: | 07 Mar 2026 |
NAICS code: | 813410 - Civic and Social Organizations |
Business address: | 1 Long Wharf Dr, New Haven, CT, 06511-5991, United States |
Mailing address: | 1 Long Wharf Dr, New Haven, CT, United States, 06511-5991 |
ZIP code: | 06511 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | a.kennedydmd@gmail.com |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
DR. MATTHEW S. CANTNER | Officer | 97 ELM STREET, OLD SAYBROOK, CT, 06475, United States | No data | No data | 97 ELM STREET, OLD SAYBROOK, CT, 06475, United States |
Adam Kennedy | Officer | 1 Long Wharf Dr, New Haven, CT, 06511-5991, United States | +1 708-307-0128 | a.kennedydmd@gmail.com | 1 Long Wharf Dr, New Haven, CT, 06511-5991, United States |
MICHAEL D'OCCHIO | Officer | 248 E Main St, Clinton, CT, 06413-2263, United States | No data | No data | 248 E Main St, Clinton, CT, 06413-2263, United States |
Jiean Heifetz-Li | Officer | 246 Goose Ln, Ste 204, Guilford, CT, 06437-2186, United States | No data | No data | 246 Goose Ln, Ste 204, Guilford, CT, 06437-2186, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Adam Kennedy | Agent | 1 Long Wharf Dr, New Haven, CT, 06511-5991, United States | +1 708-307-0128 | a.kennedydmd@gmail.com | 1 Long Wharf Dr, New Haven, CT, 06511-5991, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012902748 | 2025-02-08 | No data | Annual Report | Annual Report | No data |
BF-0012045321 | 2024-02-07 | No data | Annual Report | Annual Report | No data |
BF-0011081991 | 2023-02-18 | No data | Annual Report | Annual Report | No data |
BF-0009915512 | 2023-02-09 | No data | Annual Report | Annual Report | No data |
BF-0008437337 | 2023-02-09 | No data | Annual Report | Annual Report | 2018 |
BF-0008437338 | 2023-02-09 | No data | Annual Report | Annual Report | 2017 |
BF-0008437340 | 2023-02-09 | No data | Annual Report | Annual Report | 2019 |
BF-0008437336 | 2023-02-09 | No data | Annual Report | Annual Report | 2020 |
BF-0008437339 | 2023-02-09 | No data | Annual Report | Annual Report | 2016 |
BF-0010691313 | 2023-02-09 | No data | Annual Report | Annual Report | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website