Search icon

STAMFORD DENTAL SOCIETY, INC., THE

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

Company Details

Entity Name: STAMFORD DENTAL SOCIETY, INC., THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 May 1967
Business ALEI: 0060169
Annual report due: 19 May 2025
Business address: 999 SUMMER STREET SUITE 201, STAMFORD, CT, 06905, United States
Mailing address: 999 SUMMER STREET SUITE 201, STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: drjeffdrayer@yahoo.com

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
ROBERT J. GALLOIS Agent 125 STRAWBERRY HILL AVE, STAMFORD, CT, 06902, United States +1 516-381-9711 drjeffdrayer@yahoo.com 213 HAWKS HILL RD, NEW CANAAN, CT, 06840, United States

Officer

Name Role Business address Residence address
KENNETH BRODER Officer 144 MORGAN ST, STAMFORD, CT, 06905, United States 181 LYNAM RD, STAMFORD, CT, 06903, United States
JEFFREY DRAYER Officer 999 SUMMER STREET SUITE 201, STAMFORD, CT, 06905, United States 999 SUMMER STREET SUITE 201, STAMFORD, CT, 06905, United States
TERRANCE JACKSON Officer 47 OAK ST STE 240, STAMFORD, CT, 06905, United States 29 MACARTHUR DR, OLD GREENWICH, CT, 06870, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010691990 2024-07-09 - Annual Report Annual Report -
BF-0011085455 2024-07-09 - Annual Report Annual Report -
BF-0012046379 2024-07-09 - Annual Report Annual Report -
BF-0012664472 2024-06-13 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008066260 2022-11-06 - Annual Report Annual Report 2018
BF-0008066257 2022-11-06 - Annual Report Annual Report 2019
BF-0008066258 2022-11-06 - Annual Report Annual Report 2020
BF-0008066261 2022-11-06 - Annual Report Annual Report 2016
BF-0009915913 2022-11-06 - Annual Report Annual Report -
BF-0008066259 2022-11-06 - Annual Report Annual Report 2017
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