Search icon

JOHN G. FATSE, L.L.C.

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

Company Details

Entity Name: JOHN G. FATSE, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Jan 1998
Date of dissolution: 13 Nov 2023
Business ALEI: 0581532
Annual report due: 31 Mar 2025
Business address: 324 ELM STREET, STE. 202A, MONROE, CT, 06468, United States
Mailing address: 324 ELM STREET, STE. 202A, MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jf308@aol.com

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
JOHN G. FATSE Agent 324 ELM STREET, STE. 202A, MONROE, CT, 06468, United States 324 ELM STREET, STE. 202A, MONROE, CT, 06468, United States +1 203-209-8584 jf308@aol.com 21 OWENOKE PARK, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOHN G. FATSE Officer 324 ELM STREET, STE 202 A, MONROE, CT, 06468, United States +1 203-209-8584 jf308@aol.com 21 OWENOKE PARK, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012566033 2024-04-25 - Annual Report Annual Report -
BF-0012379117 2023-11-17 2023-11-17 Reinstatement Certificate of Reinstatement -
BF-0012295024 2023-11-13 2023-11-13 Dissolution Certificate of Dissolution -
BF-0010628908 2022-11-18 - Annual Report Annual Report -
BF-0009593104 2022-05-27 - Annual Report Annual Report 2012
BF-0009586496 2022-05-27 - Annual Report Annual Report 2017
BF-0009586493 2022-05-27 - Annual Report Annual Report 2011
BF-0009586495 2022-05-27 - Annual Report Annual Report 2013
BF-0009593101 2022-05-27 - Annual Report Annual Report 2016
BF-0009586494 2022-05-27 - Annual Report Annual Report 2018

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003430169 Active OFS 2021-03-12 2026-03-12 ORIG FIN STMT

Parties

Name JOHN G. FATSE, L.L.C.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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