Search icon

TOLLAND COUNTY DENTAL SOCIETY, INC.

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

Company Details

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

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This 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

Agent

Name Role Business address Phone E-Mail 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

Officer

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

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

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
90-0044889 Association Unconditional Exemption 646 MAIN ST, SOMERS, CT, 06071-2119 2016-04
In Care of Name % DR DEBORAH GRIFFIN
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Business and Industry
Sort Name -

Auto-Revocation List

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
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