Search icon

DAVID J. THIBAULT, DMD, P.C.

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

Company Details

Entity Name: DAVID J. THIBAULT, DMD, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Nov 1991
Business ALEI: 0267713
Annual report due: 19 Nov 2025
Business address: 15 COMMERCE ROAD, STAMFORD, CT, 06902, United States
Mailing address: 15 COMMERCE ROAD, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: davidthibault203@gmail.com

Industry & Business Activity

NAICS

621210 Offices of Dentists

This industry comprises establishments of health practitioners having the degree of D.M.D. (Doctor of Dental Medicine), D.D.S. (Doctor of Dental Surgery), or D.D.Sc. (Doctor of Dental Science) primarily engaged in the independent practice of general or specialized dentistry or dental surgery. These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. They can provide either comprehensive preventive, cosmetic, or emergency care, or specialize in a single field of dentistry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID J THIBAULT Agent 15 COMMERCE ROAD, STAMFORD, CT, 06902, United States 15 COMMERCE ROAD, 2ND FLOOR, STAMFORD, CT, 06902, United States +1 203-570-6876 davidthibault203@gmail.com 14 Dora St, Stamford, CT, 06902-9407, United States

Officer

Name Role Business address Residence address
ALLAN THIBAULT Officer 15 Commerce Road, 2nd Floor, Stamford, CT, 06902, United States 50A SINAWOY ROAD, COS COB, CT, 06807, United States
DAVID J. THIBAULT Officer 15 COMMERCE RD., 2nd Floor, STAMFORD, CT, 06902, United States 23 BRODWOOD DRIVE, 2nd Floor, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011390181 2024-12-10 - Annual Report Annual Report -
BF-0012269070 2024-12-10 - Annual Report Annual Report -
BF-0013234616 2024-12-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010857814 2022-10-20 - Annual Report Annual Report -
BF-0009823155 2022-05-20 - Annual Report Annual Report -
0006998813 2020-10-10 - Annual Report Annual Report 2020
0006655585 2019-10-04 - Annual Report Annual Report 2019
0006274198 2018-11-08 - Annual Report Annual Report 2017
0006274200 2018-11-08 - Annual Report Annual Report 2018
0005949736 2017-10-20 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003378585 Active OFS 2020-06-13 2025-06-13 ORIG FIN STMT

Parties

Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
Name DAVID J. THIBAULT, DMD, P.C.
Role Debtor
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