Search icon

DAVID H. COWIN, DMD, P.C.

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

Company Details

Entity Name: DAVID H. COWIN, DMD, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Jul 1996
Business ALEI: 0539502
Annual report due: 09 Jul 2025
Business address: 109 Hemlock Rd, Roxbury, CT, 06783-1412, United States
Mailing address: 109 Hemlock Rd, Roxbury, CT, United States, 06783-1412
ZIP code: 06783
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: orthoman52@aol.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
Francis Pennarola Agent 44 Old Ridgebury Rd, Danbury, CT, 06810-5107, United States 44 Old Ridgebury Rd, Danbury, CT, 06810-5107, United States +1 203-994-3044 fgp@danburylaw.com 17 Webster Pl, Newtown, CT, 06470-1837, United States

Officer

Name Role Business address Residence address
DAVID H. COWIN Officer 109 Hemlock Rd, Roxbury, CT, 06783-1412, United States 109 Hemlock Rd, Roxbury, CT, 06783-1412, United States

Director

Name Role Business address Residence address
DAVID H. COWIN Director 109 Hemlock Rd, Roxbury, CT, 06783-1412, United States 109 Hemlock Rd, Roxbury, CT, 06783-1412, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012296317 2024-06-20 - Annual Report Annual Report -
BF-0011259246 2023-06-09 - Annual Report Annual Report -
BF-0010308095 2022-07-09 - Annual Report Annual Report 2022
BF-0009760260 2021-11-03 - Annual Report Annual Report -
BF-0010140806 2021-11-03 2021-11-03 Revocation of dissolution Revocation of Dissolution -
BF-0010094095 2021-07-07 2021-07-07 Dissolution Certificate of Dissolution -
0006926493 2020-06-18 - Annual Report Annual Report 2020
0006590489 2019-07-04 - Annual Report Annual Report 2019
0006205633 2018-06-23 - Annual Report Annual Report 2018
0005882524 2017-07-08 - Annual Report Annual Report 2017
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