Entity Name: | TOLLAND COUNTY DENTAL SOCIETY, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 28 Jul 1997 |
Business ALEI: | 0567733 |
Annual report due: | 28 Jul 2025 |
Business address: | C/O DR. ADAM DANIELS 219 TALCOTTVILLE ROAD, VERNON, CT, 06066, United States |
Mailing address: | C/O DR. ADAM DANIELS 219 TALCOTTVILLE ROAD, VERNON, CT, United States, 06066 |
ZIP code: | 06066 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
E-Mail: | mlnerodmd@gmail.com |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
MICHAEL NERO DR. | Agent | 646 MAIN STREET, SOMERS, CT, 06071, United States | +1 781-608-9380 | mlnerodmd@gmail.com | 646 MAIN STREET, SOMERS, CT, 06071, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DR. DEBORAH GRIFFIN | Officer | DR. DEBORAH GRIFFIN, 351 MERLINE ROAD, VERNON, CT, 06066, United States | 5 DAISY LANE, ELLINGTON, CT, 06029, United States |
DR. MICHAEL L. NERO | Officer | DR. MICHAEL L. NERO, 646 MAIN STREET, SOMERS, CT, 06071, United States | 45 Williamsburg Drive, Longmeadow, MA, 01106, United States |
DR. ADAM DANIELS | Officer | DR. ADAM DANIELS, 219 TALCOTTVILLE ROAD, VERNON, CT, 06066, United States | 118 WILDWOOD ROAD, VERNON, CT, 06066, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012176315 | 2024-07-13 | - | Annual Report | Annual Report | - |
BF-0011260852 | 2023-07-06 | - | Annual Report | Annual Report | - |
BF-0010242470 | 2022-07-13 | - | Annual Report | Annual Report | 2022 |
BF-0009758745 | 2021-07-06 | - | Annual Report | Annual Report | - |
0006932081 | 2020-06-25 | - | Annual Report | Annual Report | 2020 |
0006583203 | 2019-06-20 | - | Annual Report | Annual Report | 2019 |
0006223914 | 2018-07-27 | 2018-07-27 | Change of Agent | Agent Change | - |
0006222332 | 2018-07-25 | - | Annual Report | Annual Report | 2018 |
0005964945 | 2017-11-01 | - | Annual Report | Annual Report | 2017 |
0005655613 | 2016-09-21 | - | Annual Report | Annual Report | 2016 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
90-0044889 | Association | Unconditional Exemption | 646 MAIN ST, SOMERS, CT, 06071-2119 | 2016-04 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Description | Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated. |
Exemption Type | 501(c)(6): Business leagues, chambers of commerce, real estate boards, etc. |
Revocation Date | 2011-05-15 |
Revocation Posting Date | 2012-02-22 |
Determination Letter
Final Letter(s) |
FinalLetter_90-0044889_TOLLANDCOUNTYDENTALSOCIETY_02172016.tif |
Form 990-N (e-Postcard)
Organization Name | TOLLAND COUNTY DENTAL SOCIETY |
EIN | 90-0044889 |
Tax Year | 2023 |
Beginning of tax period | 2023-01-01 |
End of tax period | 2023-12-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 646 Main Street, Somers, CT, 06071, US |
Principal Officer's Name | Michael Nero |
Principal Officer's Address | 219 Talcottville Road, Vernon, CT, 06066, US |
Organization Name | TOLLAND COUNTY DENTAL SOCIETY |
EIN | 90-0044889 |
Tax Year | 2022 |
Beginning of tax period | 2022-01-01 |
End of tax period | 2022-12-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 646 Main Street, Longmeadow, CT, 06071, US |
Principal Officer's Name | Michael Nero |
Principal Officer's Address | 45Williamsburg Drive, Longmeadow, MA, 01106, US |
Organization Name | TOLLAND COUNTY DENTAL SOCIETY |
EIN | 90-0044889 |
Tax Year | 2021 |
Beginning of tax period | 2021-01-01 |
End of tax period | 2021-12-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 646 Main Street, Somers, CT, 06071, US |
Principal Officer's Name | Mi |
Principal Officer's Address | 646 Main Street, Somers, CT, 06071, US |
Organization Name | TOLLAND COUNTY DENTAL SOCIETY |
EIN | 90-0044889 |
Tax Year | 2020 |
Beginning of tax period | 2020-01-01 |
End of tax period | 2020-12-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 646 Main Street, Somers, CT, 06071, US |
Principal Officer's Name | Adam Daniels |
Principal Officer's Address | 219 Talcottville Road, Vernon, CT, 06066, US |
Organization Name | TOLLAND COUNTY DENTAL SOCIETY |
EIN | 90-0044889 |
Tax Year | 2019 |
Beginning of tax period | 2019-01-01 |
End of tax period | 2019-12-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 646 Main Street, Somers, CT, 06071, US |
Principal Officer's Name | Michael Nero |
Principal Officer's Address | 646 Main Street, Somers, CT, 06071, US |
Organization Name | TOLLAND COUNTY DENTAL SOCIETY |
EIN | 90-0044889 |
Tax Year | 2018 |
Beginning of tax period | 2018-01-01 |
End of tax period | 2018-12-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 219 Talcottville Road, Vernon, CT, 06066, US |
Principal Officer's Name | Adam Daniels |
Principal Officer's Address | 219 Talcottville Road, Vernon, CT, 06066, US |
Organization Name | TOLLAND COUNTY DENTAL SOCIETY |
EIN | 90-0044889 |
Tax Year | 2017 |
Beginning of tax period | 2017-01-01 |
End of tax period | 2017-12-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 83Franklin Woods Drive, Somers, CT, 06071, US |
Principal Officer's Name | Michael Nero |
Principal Officer's Address | 83 Franklin Woods Drive, Somers, CT, 06071, US |
Organization Name | TOLLAND COUNTY DENTAL SOCIETY |
EIN | 90-0044889 |
Tax Year | 2016 |
Beginning of tax period | 2016-01-01 |
End of tax period | 2016-12-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 646 Main Street, Somers, CT, 06071, US |
Principal Officer's Name | Adam Daniels |
Principal Officer's Address | 219 Talcottville Road, Vernon, CT, 06066, US |
Organization Name | TOLLAND COUNTY DENTAL SOCIETY |
EIN | 90-0044889 |
Tax Year | 2015 |
Beginning of tax period | 2015-01-01 |
End of tax period | 2015-12-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 83 Franklin Woods Drive, Somers, CT, 06071, US |
Principal Officer's Name | Michael Nero |
Principal Officer's Address | 83 Franklin Woods Drive, Somers, CT, 06071, US |
Organization Name | CSDA INCORPORATED |
EIN | 90-0044889 |
Tax Year | 2007 |
Beginning of tax period | 2007-01-01 |
End of tax period | 2007-12-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 281 Hartford Turnpike, Suite 105, Vernon, CT, 06066, US |
Principal Officer's Name | Paul Korus DMD |
Principal Officer's Address | 281Hartford Turnpike, Suite 105, Vernon, CT, 06066, US |
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