Search icon

DAVID J. WOHL, DDS, P.C.

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

Company Details

Entity Name: DAVID J. WOHL, DDS, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Aug 1993
Business ALEI: 0288922
Annual report due: 11 Aug 2025
Business address: 111 BEACH ROAD, FAIRFIELD, CT, 06824, United States
Mailing address: 111 BEACH ROAD, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 500
E-Mail: ddoc14@drdavidwohl.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

Officer

Name Role Business address Residence address
DAVID J. WOHL Officer 111 BEACH ROAD, FAIRFIELD, CT, 06824, United States 3336 Fairfield Ave, 303, Bridgeport, CT, 06605, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALEXANDER J TREMBICKI Agent 164 KINGS HWY NO., WESTPORT, CT, 06880, United States 164 KINGS HWY NO., WESTPORT, CT, 06880, United States +1 203-878-4669 ddoc14@drdavidwohl.com 743 STRATFIELD ROAD, FAIRFIELD, CT, 06432, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012290876 2024-07-16 - Annual Report Annual Report -
BF-0011256309 2023-07-12 - Annual Report Annual Report -
BF-0010192493 2023-05-08 - Annual Report Annual Report 2022
BF-0009808356 2021-09-10 - Annual Report Annual Report -
0007020599 2020-11-17 - Annual Report Annual Report 2019
0007020610 2020-11-17 - Annual Report Annual Report 2020
0006231168 2018-08-10 - Annual Report Annual Report 2017
0006231169 2018-08-10 - Annual Report Annual Report 2018
0005982177 2017-12-08 - Annual Report Annual Report 2016
0005623508 2016-08-06 - Annual Report Annual Report 2015

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
0005067139 Active OFS 2022-05-09 2027-05-09 ORIG FIN STMT

Parties

Name DAVID J. WOHL, DDS, P.C.
Role Debtor
Name DE LAGE LANDEN FINANCIAL SERVICES, INC.
Role Secured Party
0003433640 Active OFS 2021-03-26 2026-03-26 ORIG FIN STMT

Parties

Name DAVID J. WOHL, DDS, P.C.
Role Debtor
Name DE LAGE LANDEN FINANCIAL SERVICES, INC.
Role Secured Party
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