SHORELINE DENTAL SOCIETY OF CONNECTICUT, INC., THE
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
NAICS
813410 Civic and Social OrganizationsThis 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
Name | Role | Business address | Phone | 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 |
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 | - | 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 | - |
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