Search icon

NEW LONDON COUNTY DENTAL SOCIETY, INC.

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

Company Details

Entity Name: NEW LONDON 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: 0567734
Annual report due: 28 Jul 2025
Business address: 190 Hempstead St, New London, CT, 06320-6248, United States
Mailing address: 23 Lantern Hl, Madison, CT, United States, 06443-2941
ZIP code: 06320
County: New London
Place of Formation: CONNECTICUT
E-Mail: bmeriam@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
Bryan Meriam Agent 190 Hempstead St, New London, CT, 06320-6248, United States +1 917-282-0647 bmeriam@gmail.com 23 Lantern Hl, Madison, CT, 06443-2941, United States

Officer

Name Role Business address Phone E-Mail Residence address
Bryan Meriam Officer - +1 917-282-0647 bmeriam@gmail.com 23 Lantern Hl, Madison, CT, 06443-2941, United States
MICHAEL DEPASCALE Officer 117 COW HILL RD, MYSTIC, CT, 06355, United States - - 117 COW HILL RD, MYSTIC, CT, 06355, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012176316 2024-07-29 - Annual Report Annual Report -
BF-0011260853 2023-07-28 - Annual Report Annual Report -
BF-0010263494 2022-09-26 - Annual Report Annual Report 2022
BF-0009761932 2021-09-27 - Annual Report Annual Report -
0006934212 2020-06-29 - Annual Report Annual Report 2020
0006572120 2019-06-10 - Annual Report Annual Report 2019
0006530548 2019-04-09 2019-04-09 Change of Agent Agent Change -
0006199849 2018-06-14 - Annual Report Annual Report 2018
0005891864 2017-07-19 - Annual Report Annual Report 2017
0005768773 2017-02-15 - Annual Report Annual Report 2013

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1493771 Corporation Unconditional Exemption 12 CASE STREET, NORWICH, CT, 06360-2222 2016-05
In Care of Name % CRAIG FOISIE
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 Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
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: Chambers of Commerce & Business Leagues
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 2013-05-15
Revocation Posting Date 2013-08-12
Exemption Reinstatement Date 2015-05-15

Determination Letter

Final Letter(s) FinalLetter_06-1493771_NEWLONDONCOUNTYDENTALSOCIETY_11022015.tif

Form 990-N (e-Postcard)

Organization Name New London County Dental Society
EIN 06-1493771
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 12 Case Street, Norwich, CT, 06360, US
Principal Officer's Name Bryan Meriam
Principal Officer's Address 12 Case Street, Norwich, CT, 06360, US
Organization Name New London County Dental Society
EIN 06-1493771
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 12 Case Street, Norwich, CT, 06360, US
Principal Officer's Name Bryan Meriam
Principal Officer's Address 12 Case Street, Norwich, CT, 06360, US
Organization Name New London County Dental Society
EIN 06-1493771
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 12 Case Street, Norwich, CT, 06360, US
Principal Officer's Name Bryan Meriam
Principal Officer's Address 12 Case Street, Norwich, CT, 06360, US
Organization Name New London County Dental Society
EIN 06-1493771
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 12 Case Street, Norwich, CT, 06360, US
Principal Officer's Name Michael DePascale
Principal Officer's Address 12 Case Street, Norwich, CT, 06360, US
Organization Name New London County Dental Society
EIN 06-1493771
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 12 Case Street, Norwich, CT, 06360, US
Principal Officer's Name Michael DePascale
Principal Officer's Address 12 Case Street, Norwich, CT, 06360, US
Organization Name NEW LONDON COUNTY DENTAL SOCIETY
EIN 06-1493771
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 12 Case St, Norwich, CT, 06360, US
Principal Officer's Name Marianne Urbanski
Principal Officer's Address 34 Smith Court, Noank, CT, 06340, US
Organization Name NEW LONDON COUNTY DENTAL SOCIETY
EIN 06-1493771
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 12 Case St, Norwich, CT, 06360, US
Principal Officer's Name Marianne Urbanski
Principal Officer's Address 34 Smith Court, Noank, CT, 06340, US
Organization Name NEW LONDON COUNTY DENTAL SOCIETY
EIN 06-1493771
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 12 Case St, Norwich, CT, 06360, US
Principal Officer's Name Craig Foisie
Principal Officer's Address 12 Case St, Norwich, CT, 06360, US
Organization Name NEW LONDON COUNTY DENTAL SOCIETY
EIN 06-1493771
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 12 Case Street, Norwich, CT, 06360, US
Principal Officer's Name Craig Foise
Principal Officer's Address 12 Case St, Norwich, CT, 06360, US
Organization Name NEW LONDON COUNTY DENTAL SOCIETY
EIN 06-1493771
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12 Case Street Suite 204, Norwich, CT, 06360, US
Principal Officer's Address 177 Boston Post Rd, Waterford, CT, 06385, US
Organization Name CONNECTICUT STATE DENTAL ASSOCIATION INC
EIN 06-1493771
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 100 SHERMAN ST, NORWICH, CT, 06360, US
Principal Officer's Name JENNIFER LOWNEY
Principal Officer's Address 100 SHERMAN ST, NORWICH, CT, 06360, 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