Search icon

SHORELINE DENTAL SOCIETY OF CONNECTICUT, INC., THE

Company Details

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

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Phone E-Mail 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

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