Search icon

NEW MILFORD DENTAL ASSOCIATES, P.C.

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

Company Details

Entity Name: NEW MILFORD DENTAL ASSOCIATES, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 May 1995
Business ALEI: 0514876
Annual report due: 17 May 2025
Business address: 1 ASPETUCK AVE., NEW MILFORD, CT, 06776, United States
Mailing address: 36 PADANARAM ROAD, DANBURY, CT, United States, 06811
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: vhowe@dentalassociates.us

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
ROBERT ALEDORT Agent 36 PADANARAM RD., DANBURY, CT, 06811, United States 36 PADANARAM ROAD, DANBURY, CT, 06811, United States +1 203-730-1267 vhowe@dentalassociates.us 12 JASON COURT, BROOKFIELD, CT, 06804, United States

Officer

Name Role Phone E-Mail Residence address
ROBERT ALEDORT Officer +1 203-730-1267 vhowe@dentalassociates.us 12 JASON COURT, BROOKFIELD, CT, 06804, United States
GENEL GIULIANO Officer - - 15 TORY LANE, NEW MILFORD, CT, 06776, United States
EROL GUND Officer - - 60 INDIAN CAVE ROAD, RIDGEFIELD, CT, 06776, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012357785 2024-05-14 - Annual Report Annual Report -
BF-0011253768 2023-05-04 - Annual Report Annual Report -
BF-0010358294 2022-04-18 - Annual Report Annual Report 2022
BF-0009757645 2021-10-28 - Annual Report Annual Report -
0006916825 2020-06-03 - Annual Report Annual Report 2020
0006555168 2019-05-10 - Annual Report Annual Report 2019
0006181151 2018-05-10 - Annual Report Annual Report 2018
0005839333 2017-05-09 - Annual Report Annual Report 2017
0005572390 2016-05-23 - Annual Report Annual Report 2016
0005478239 2016-02-01 - Annual Report Annual Report 2015
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