Search icon

SANTORELLA, D.D.S., P.C.

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

Company Details

Entity Name: SANTORELLA, D.D.S., P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Jul 1981
Business ALEI: 0120625
Annual report due: 21 Jul 2025
Business address: 20 North Main St, Norwalk, CT, 06854, United States
Mailing address: 20 North Main St, Norwalk, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: drjfsanto@aol.com

Industry & Business Activity

NAICS

561110 Office Administrative Services

This industry comprises establishments primarily engaged in providing a range of day-to-day office administrative services, such as financial planning; billing and recordkeeping; personnel; and physical distribution and logistics, for others on a contract or fee basis. These establishments do not provide operating staff to carry out the complete operations of a business. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTHONY J. DEPANFILIS ESQ Agent 25 BELDEN AVE, NORWALK, CT, 06852, United States 25 BELDEN AVE, NORWALK, CT, 06852, United States +1 203-733-7079 drjfsanto@aol.com ORCHARD HILL RD, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Residence address
JOHN F. SANTORELLA Officer 20 NORTH MAIN ST., NORWALK, CT, 06854, United States 8 TUNXIS TRL. NORTH, REDDING, CT, 06875, United States
SUSAN SANTORELLA Officer - 8 TUNXIS TRL. NORTH, REDDING, CT, 06875, United States

Director

Name Role Business address Residence address
JOHN F. SANTORELLA Director 20 NORTH MAIN ST., NORWALK, CT, 06854, United States 8 TUNXIS TRL. NORTH, REDDING, CT, 06875, United States
SUSAN SANTORELLA Director - 8 TUNXIS TRL. NORTH, REDDING, CT, 06875, United States

History

Type Old value New value Date of change
Name change BORT & SANTORELLA, D.D.S., P.C. SANTORELLA, D.D.S., P.C. 2006-10-11

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012278205 2024-06-30 - Annual Report Annual Report -
BF-0011384789 2023-08-02 - Annual Report Annual Report -
BF-0010040759 2022-07-27 - Annual Report Annual Report -
BF-0008519392 2022-07-27 - Annual Report Annual Report 2019
BF-0008519393 2022-07-27 - Annual Report Annual Report 2016
BF-0010855555 2022-07-27 - Annual Report Annual Report -
BF-0008519396 2022-07-27 - Annual Report Annual Report 2015
BF-0008519391 2022-07-27 - Annual Report Annual Report 2014
BF-0008519397 2022-07-27 - Annual Report Annual Report 2013
BF-0008519395 2022-07-27 - Annual Report Annual Report 2018
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