Search icon

PERRY S. KEST, D.D.S., LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: PERRY S. KEST, D.D.S., LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Nov 1999
Business ALEI: 0635727
Annual report due: 31 Mar 2026
Business address: 250 MAIN STREET SOUTH, SOUTHBURY, CT, 06488, United States
Mailing address: 250 MAIN STREET SOUTH, SOUTHBURY, CT, United States, 06488
ZIP code: 06488
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: evaschick@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
PERRY S. KEST Agent 250 MAIN STREET, SOUTHBURY, CT, 06488, United States 250 MAIN STREET, SOUTHBURY, CT, 06488, United States +1 860-480-3377 evaschick@aol.com 282 TEPI DRIVE, SOUTHBURY, CT, 06488, United States

Officer

Name Role Business address Residence address
DR. PERRY S. KEST DDS Officer 250 MAIN ST SOUTH, SOUTHBURY, CT, 06488, United States 282 TEPI DRIVE, SOUTHBURY, CT, 06488, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012939793 2025-03-24 - Annual Report Annual Report -
BF-0012351279 2024-03-01 - Annual Report Annual Report -
BF-0011159339 2023-03-08 - Annual Report Annual Report -
BF-0010352431 2022-03-10 - Annual Report Annual Report 2022
0007122505 2021-02-04 - Annual Report Annual Report 2021
0006762708 2020-02-19 - Annual Report Annual Report 2020
0006495077 2019-03-26 - Annual Report Annual Report 2019
0006474608 2019-03-18 - Annual Report Annual Report 2018
0006045790 2018-01-30 - Annual Report Annual Report 2017
0005700837 2016-11-21 - Annual Report Annual Report 2016

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
0003409707 Active OFS 2020-10-29 2025-10-29 ORIG FIN STMT

Parties

Name PERRY S. KEST, D.D.S., LLC
Role Debtor
Name MCKESSON CORPORATION, FOR ITSELF AND AS COLLATERAL AGENT FOR EACH OF ITS AFFILIATES
Role Secured Party
0003393657 Active OFS 2020-08-01 2025-08-01 ORIG FIN STMT

Parties

Name PERRY S. KEST, D.D.S., LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003384927 Active OFS 2020-06-30 2025-06-30 ORIG FIN STMT

Parties

Name PERRY S. KEST, D.D.S., LLC
Role Debtor
Name AVIDIA BANK
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