Search icon

GEMINI DENTAL LABORATORY, LLC

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

Company Details

Entity Name: GEMINI DENTAL LABORATORY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Jun 1996
Business ALEI: 0540389
Annual report due: 31 Mar 2026
Business address: 250 PORTER STREET SUITE 63, WATERTOWN, CT, 06795, United States
Mailing address: 250 PORTER STREET SUITE 63, WATERTOWN, CT, United States, 06795
ZIP code: 06795
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: DIANE@GEMINIDENTALLAB.COM

Industry & Business Activity

NAICS

541490 Other Specialized Design Services

This industry comprises establishments primarily engaged in providing professional design services (except architectural, landscape architecture, engineering, interior, industrial, graphic, and computer systems design). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Mark Ciminera Agent 250 Porter St, Watertown, CT, 06795-2265, United States 250 Porter St, Watertown, CT, 06795-2265, United States +1 203-525-1240 ciminera.mark@gmail.com 254 Smith Rd, Thomaston, CT, 06787-1233, United States

Officer

Name Role Business address Residence address
MARK A. CIMINERA Officer 250 PORTER STREET, SUITE 63, WATERTOWN, CT, 06795, United States 254 SMITH RD, THOMASTON, CT, 06787, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012925806 2025-03-20 - Annual Report Annual Report -
BF-0012292318 2024-03-07 - Annual Report Annual Report -
BF-0011257776 2023-03-26 - Annual Report Annual Report -
BF-0010197280 2022-03-30 - Annual Report Annual Report 2022
0007263560 2021-03-27 - Annual Report Annual Report 2020
0007263564 2021-03-27 - Annual Report Annual Report 2021
0006526450 2019-04-08 - Annual Report Annual Report 2018
0006526454 2019-04-08 - Annual Report Annual Report 2019
0006135929 2018-03-23 - Annual Report Annual Report 2017
0006135919 2018-03-23 - 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
0005133337 Active OFS 2023-04-12 2028-06-19 AMENDMENT

Parties

Name GEMINI DENTAL LABORATORY, LLC
Role Debtor
Name ION BANK
Role Secured Party
0005026003 Active MUNICIPAL 2021-11-02 2036-07-19 AMENDMENT

Parties

Name GEMINI DENTAL LABORATORY, LLC
Role Debtor
Name TAX COLLECTOR TOWN OF WATERTOWN
Role Secured Party
0005004151 Active MUNICIPAL 2021-07-19 2036-07-19 ORIG FIN STMT

Parties

Name TAX COLLECTOR TOWN OF WATERTOWN
Role Secured Party
Name GEMINI DENTAL LABORATORY, LLC
Role Debtor
0003236925 Active OFS 2018-04-13 2028-06-19 AMENDMENT

Parties

Name GEMINI DENTAL LABORATORY, LLC
Role Debtor
Name ION BANK
Role Secured Party
0002928413 Active OFS 2013-04-04 2028-06-19 AMENDMENT

Parties

Name GEMINI DENTAL LABORATORY, LLC
Role Debtor
Name ION BANK
Role Secured Party
0002612490 Active OFS 2008-01-10 2028-06-19 AMENDMENT

Parties

Name GEMINI DENTAL LABORATORY, LLC
Role Debtor
Name ION BANK
Role Secured Party
0002210289 Active OFS 2003-06-19 2028-06-19 ORIG FIN STMT

Parties

Name GEMINI DENTAL LABORATORY, LLC
Role Debtor
Name ION BANK
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