Search icon

VICTOR ARTHUR PARDI, D.D.S., P.C.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: VICTOR ARTHUR PARDI, D.D.S., P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 May 1997
Business ALEI: 0563725
Annual report due: 10 Apr 2026
Business address: 1212 EAST PUTNAM AVE., RIVERSIDE, CT, 06878, United States
Mailing address: 1212 EAST PUTNAME AVE, RIVERSIDE, CT, United States, 06878
ZIP code: 06878
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: VPARDIDDS@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

Officer

Name Role Business address Residence address
VICTOR PARDI Officer 1212 EAST PUTNAM AVE., RIVERSIDE, CT, 06878, United States 34 WHITE BIRCH ROAD, POUND RIDGE, NY, 10576, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
VICTOR ARTHUR PARDI Agent 1212 EAST PUTNAM AVE., RIVERSIDE, CT, 06878, United States 1212 EAST PUTNAM AVE., RIVERSIDE, CT, 06878, United States +1 203-561-2011 VPARDIDDS@AOL.COM CONNECTICUT, 1212 EAST PUTNAME AVE, POUND RIDGE, CT, 06878, United States

History

Type Old value New value Date of change
Name change VICTOR ARTHUR PARDI, D.D.S., INC. VICTOR ARTHUR PARDI, D.D.S., P.C. 1998-08-12

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012927054 2025-03-26 - Annual Report Annual Report -
BF-0011263115 2024-09-19 - Annual Report Annual Report -
BF-0012173928 2024-09-19 - Annual Report Annual Report -
BF-0012757237 2024-09-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010396102 2022-06-10 - Annual Report Annual Report 2022
BF-0009804140 2021-07-12 - Annual Report Annual Report -
0006880801 2020-04-10 2020-04-10 First Report Organization and First Report -
0006847258 2020-03-24 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0001877115 1998-08-12 1998-08-12 Amendment Amend Name -
0001724080 1997-05-30 - Business Formation Certificate of Incorporation -
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