Search icon

CONNECTICUT STATE DENTAL ASSOCIATION, INCORPORATED THE

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: CONNECTICUT STATE DENTAL ASSOCIATION, INCORPORATED THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Jul 1875
Business ALEI: 0061998
Annual report due: 23 Jul 2025
Business address: 835 WEST QUEEN STREET, SOUTHINGTON, CT, 06489, United States
Mailing address: 835 WEST QUEEN STREET, Suite 1, SOUTHINGTON, CT, United States, 06489
ZIP code: 06489
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: kgerrity@csda.com

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market 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
Kathlene Gerrity Agent 835 WEST QUEEN STREET, SOUTHINGTON, CT, 06489, United States +1 203-687-8147 kgerrity@csda.com 33 Old Tavern Road, 131, Orange, CT, 06477, United States

Director

Name Role Business address Phone E-Mail Residence address
Kathlene Gerrity Director 835 WEST QUEEN STREET, SOUTHINGTON, CT, 06489, United States +1 203-687-8147 kgerrity@csda.com 33 Old Tavern Road, 131, Orange, CT, 06477, United States

Officer

Name Role Business address Residence address
Mark Clauss Officer 51 Depot St., 505, Watertown, CT, 06795, United States 3 Silver Brook Ln, Torrington, CT, 06790-7814, United States
ROBERT STEVENS HALL Officer 291 FARMINGTON AVE, FARMINGTON, CT, 06032, United States 127 SUNSET FARM RD, WEST HARTFORD, CT, 06107, United States

History

Type Old value New value Date of change
Name change CONNECTICUT STATE DENTAL ASSOCIATION CORPORATION THE CONNECTICUT STATE DENTAL ASSOCIATION, INCORPORATED THE 1951-05-14

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012044068 2024-07-23 - Annual Report Annual Report -
BF-0012628528 2024-05-02 2024-05-02 Amendment Certificate of Amendment -
BF-0011076705 2023-06-27 - Annual Report Annual Report -
BF-0010194823 2022-07-22 - Annual Report Annual Report 2022
BF-0009757907 2021-07-15 - Annual Report Annual Report -
0006953029 2020-07-27 - Annual Report Annual Report 2020
0006592669 2019-07-09 - Annual Report Annual Report 2019
0006209551 2018-07-02 - Annual Report Annual Report 2018
0005895934 2017-07-17 2017-07-17 Change of Agent Agent Change -
0005876620 2017-06-28 - Annual Report Annual Report 2017

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
90-0449884 Corporation Unconditional Exemption 110 BRIARWOOD DR, MANCHESTER, CT, 06040-6926 2002-01
In Care of Name % STANISLAV MOLINE
Group Exemption Number 3818
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility -
Foundation All organizations except 501(c)(3)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Group return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name MANCHESTER DENTAL SOCIETY

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
Pet SC 150428 BRIDGEPORT DENTAL, LLC v. COMMISSIONER OF THE DEPARTMENT OF SOCIAL SERVICES 2016-06-10 Pre Appeal Petition Denied View Case
AC 37328 BRIDGEPORT DENTAL, LLC v. COMMISSIONER OF THE DEPARTMENT OF SOCIAL SERVICES 2014-10-24 Appeal Case Disposed View Case
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