Search icon

SHORELINE DENTAL SOCIETY OF CONNECTICUT, INC., THE

Date of last update: 21 Apr 2025. Data updated weekly.

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
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

Industry & Business Activity

NAICS

813410 Civic and Social Organizations

This industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL D'OCCHIO Officer 248 E Main St, Clinton, CT, 06413-2263, United States - - 248 E Main St, Clinton, CT, 06413-2263, 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
DR. MATTHEW S. CANTNER Officer 97 ELM STREET, OLD SAYBROOK, CT, 06475, United States - - 97 ELM STREET, OLD SAYBROOK, CT, 06475, United States
Jiean Heifetz-Li Officer 246 Goose Ln, Ste 204, Guilford, CT, 06437-2186, United States - - 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 - Annual Report Annual Report -
BF-0012045321 2024-02-07 - Annual Report Annual Report -
BF-0011081991 2023-02-18 - Annual Report Annual Report -
BF-0009915512 2023-02-09 - Annual Report Annual Report -
BF-0008437337 2023-02-09 - Annual Report Annual Report 2018
BF-0008437338 2023-02-09 - Annual Report Annual Report 2017
BF-0008437340 2023-02-09 - Annual Report Annual Report 2019
BF-0008437336 2023-02-09 - Annual Report Annual Report 2020
BF-0008437339 2023-02-09 - Annual Report Annual Report 2016
BF-0010691313 2023-02-09 - Annual Report Annual Report -
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