Search icon

50 HALE STREET, LLC

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

Company Details

Entity Name: 50 HALE STREET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Dec 1997
Business ALEI: 0579106
Annual report due: 31 Mar 2026
Business address: 50 HALE STREET, ROCKVILLE, CT, 06066, United States
Mailing address: 50 HALE STREET, ROCKVILLE, CT, United States, 06066
ZIP code: 06066
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: dardentist@sbcglobal.net

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID C. JANTON Agent 50 HALE STREET, ROCKVILLE, CT, 06066, United States 50 HALE STREET, ROCKVILLE, CT, 06066, United States +1 860-989-1547 dardentist@sbcglobal.net 48 Brookmoor Rd, Tolland, CT, 06084-2501, United States

Officer

Name Role Business address Residence address
DAVID C. JANTON DMD Officer 50 HALE ST, ROCKVILLE, CT, 06066, United States 48 BROOK MOOR ROAD, TOLLAND, CT, 06084, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012932185 2025-03-03 - Annual Report Annual Report -
BF-0012158092 2024-01-10 - Annual Report Annual Report -
BF-0011266331 2023-01-10 - Annual Report Annual Report -
BF-0010413872 2022-03-04 - Annual Report Annual Report 2022
0007138138 2021-02-09 - Annual Report Annual Report 2021
0006769035 2020-02-21 - Annual Report Annual Report 2020
0006406275 2019-02-25 - Annual Report Annual Report 2019
0006080002 2018-02-15 - Annual Report Annual Report 2018
0005970489 2017-11-21 - Annual Report Annual Report 2017
0005707136 2016-11-29 - Annual Report Annual Report 2016
See something incorrect or outdated?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