Entity Name: | DOUGLAS M. HOPE, D.M.D., F.A.G.D., LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 28 Sep 1999 |
Business ALEI: | 0631355 |
Annual report due: | 31 Mar 2025 |
Business address: | 8 Plank Hill Rd, Simsbury, CT, 06070-2100, United States |
Mailing address: | 4 Greenwich Lane, AVON, CT, United States, 06001 |
ZIP code: | 06070 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | hopefamily@aol.com |
NAICS
621210 Offices of DentistsThis 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
Name | Role |
---|---|
REID AND RIEGE, P.C. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
DOUGLAS M. HOPE D.M.D., FA | Officer | 8 Plank Hill Rd, Simsbury, CT, 06070-2100, United States | 4 Greenwich Ln, Avon, CT, 06001-4570, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012352389 | 2024-12-09 | - | Annual Report | Annual Report | - |
BF-0011153832 | 2023-01-11 | - | Annual Report | Annual Report | - |
BF-0008979095 | 2022-12-07 | - | Annual Report | Annual Report | 2020 |
BF-0009906019 | 2022-12-07 | - | Annual Report | Annual Report | - |
BF-0010705528 | 2022-12-07 | - | Annual Report | Annual Report | - |
0006652233 | 2019-09-30 | - | Annual Report | Annual Report | 2019 |
0006652229 | 2019-09-30 | - | Annual Report | Annual Report | 2016 |
0006652231 | 2019-09-30 | - | Annual Report | Annual Report | 2017 |
0006652232 | 2019-09-30 | - | Annual Report | Annual Report | 2018 |
0005584984 | 2016-06-13 | - | Annual Report | Annual Report | 2013 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005093633 | Active | OFS | 2022-09-21 | 2026-06-28 | AMENDMENT | |||||||||||||
|
Name | DOUGLAS M. HOPE, D.M.D., F.A.G.D., LLC |
Role | Debtor |
Name | BANK OF AMERICA |
Role | Secured Party |
Parties
Name | DOUGLAS M. HOPE, D.M.D., F.A.G.D., LLC |
Role | Debtor |
Name | BANK OF AMERICA, N.A. |
Role | Secured Party |
Parties
Name | DOUGLAS M. HOPE, D.M.D., F.A.G.D., LLC |
Role | Debtor |
Name | BANK OF AMERICA, N.A. |
Role | Secured Party |
Parties
Name | DOUGLAS M. HOPE, D.M.D., F.A.G.D., LLC |
Role | Debtor |
Name | BANK OF AMERICA |
Role | Secured Party |
Parties
Name | DOUGLAS M. HOPE, D.M.D., F.A.G.D., LLC |
Role | Debtor |
Name | BANK OF AMERICA |
Role | Secured Party |
Parties
Name | DOUGLAS M. HOPE, D.M.D., F.A.G.D., LLC |
Role | Debtor |
Name | BANK OF AMERICA, N.A. |
Role | Secured Party |
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