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 |
|