Search icon

MERIDEN, WALLINGFORD, CHESHIRE DENTAL SOCIETY, INC.

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

Company Details

Entity Name: MERIDEN, WALLINGFORD, CHESHIRE DENTAL SOCIETY, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 02 Feb 1998
Business ALEI: 0582195
Annual report due: 02 Feb 2026
Business address: RENEE BORECKI 205 NORTH MAIN STREET, WALLINGFORD, CT, 06492, United States
Mailing address: RENEE BORECKI 205 NORTH MAIN STREET, WALLINGFORD, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mwcdental@gmail.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 Phone E-Mail Residence address
Renee Borecki Agent RENEE BORECKI 205 NORTH MAIN STREET, WALLINGFORD, CT, 06492, United States +1 203-214-6703 mwcdental@gmail.com 664 Fern Street, West Hartford, CT, 06107, United States

Officer

Name Role Business address Phone E-Mail Residence address
Renee Borecki Officer RENEE BORECKI 205 NORTH MAIN STREET, WALLINGFORD, CT, 06492, United States +1 203-214-6703 mwcdental@gmail.com 664 Fern Street, West Hartford, CT, 06107, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012932678 2025-02-11 - Annual Report Annual Report -
BF-0012179453 2024-01-16 - Annual Report Annual Report -
BF-0011265351 2023-01-10 - Annual Report Annual Report -
BF-0010377335 2022-01-17 - Annual Report Annual Report 2022
0007108270 2021-02-02 - Annual Report Annual Report 2021
0006725010 2020-01-16 - Annual Report Annual Report 2020
0006318359 2019-01-11 - Annual Report Annual Report 2019
0006225083 2018-07-31 2018-07-31 Change of Agent Agent Change -
0006055878 2018-02-06 - Annual Report Annual Report 2018
0005758989 2017-02-01 - Annual Report Annual Report 2017

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1603868 Corporation Unconditional Exemption 205 N MAIN ST, WALLINGFORD, CT, 06492-3711 2016-07
In Care of Name % AMY VINCENT
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
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
Exemption Reinstatement Date 2011-05-15

Determination Letter

Final Letter(s) FinalLetter_06-1603868_MERIDENWALLINGFORDCHESHIREDENTALSOCIETYINC_03162016.tif

Form 990-N (e-Postcard)

Organization Name MERIDEN WALLINGFORD CHESHIRE DENTAL SOCIETY INC
EIN 06-1603868
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 205 N Main Street, Wallingford, CT, 06492, US
Principal Officer's Name Renee Borecki
Principal Officer's Address 205 N Main Street, Wallingford, CT, 06492, US
Organization Name MERIDEN WALLINGFORD CHESHIRE DENTAL SOCIETY INC
EIN 06-1603868
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 205 North Main Street, Wallingford, CT, 06492, US
Principal Officer's Name Cynara McPhail
Principal Officer's Address 205 North Main Street, Wallingford, CT, 06492, US
Organization Name MERIDEN WALLINGFORD CHESHIRE DENTAL SOCIETY INC
EIN 06-1603868
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 205 North Main Street, Wallingford, CT, 06492, US
Principal Officer's Name Cynara McPhail
Principal Officer's Address 205 North Main Street, Wallingford, CT, 06492, US
Organization Name MERIDEN WALLINGFORD CHESHIRE DENTAL SOCIETY INC
EIN 06-1603868
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 205 North Main Street, Wallingford, CT, 06492, US
Principal Officer's Name Cynara McPhail
Principal Officer's Address 205 North Main Street, Wallingford, CT, 06492, US
Organization Name MERIDEN WALLINGFORD CHESHIRE DENTAL SOCIETY INC
EIN 06-1603868
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 205 North Main Street, Wallingford, CT, 06492, US
Principal Officer's Name Cynara McPhail
Principal Officer's Address 205 North Main Street, Wallingford, CT, 06492, US
Organization Name MERIDEN WALLINGFORD CHESHIRE DENTAL SOCIETY INC
EIN 06-1603868
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 205 North Main Street, Wallingford, CT, 06492, US
Principal Officer's Name Cynara McPhail
Principal Officer's Address 205 North Main Street, Wallingford, CT, 06492, US
Organization Name MERIDEN WALLINGFORD CHESHIRE DENTAL SOCIETY INC
EIN 06-1603868
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 205 North Main Street, Wallingford, CT, 06492, US
Principal Officer's Name Cynara McPhail
Principal Officer's Address 205 North Main Street, Wallingford, CT, 06492, US
Organization Name MERIDEN WALLINGFORD CHESHIRE DENTAL SOCIETY INC
EIN 06-1603868
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 205 North Main Street, Wallingford, CT, 06492, US
Principal Officer's Name Cynara McPhail
Principal Officer's Address 205 North Main Street, Wallingford, CT, 06492, US
Organization Name MERIDEN WALLINGFORD CHESHIRE DENTAL SOCIETY INC
EIN 06-1603868
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 205 North Main Street, Wallingford, CT, 06492, US
Principal Officer's Name Cynara McPhail
Principal Officer's Address 205 North Main Street, Wallingford, CT, 06492, US
Organization Name CSDA INCORPORATED
EIN 06-1603868
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 835 West Queen Street, Southington, CT, 06489, US
Principal Officer's Name CSDA
Principal Officer's Address 835 Queen Street, Southington, CT, 06489, 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