Search icon

TOWN CENTER DENTAL OF STAMFORD CT., P.C.

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

Company Details

Entity Name: TOWN CENTER DENTAL OF STAMFORD CT., P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Dec 1999
Business ALEI: 0638659
Annual report due: 27 Dec 2025
Business address: 17749 COLLINS AVENUE, APT 2902, SUNNY ISLES BEACH, FL, 33160, United States
Mailing address: 100 GREYROCK PLACE, STAMFORD, CT, United States, 06901
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: elefantcpa@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
ROSTISLAV KRASNOV Agent 100 GREYLOCK PLACE, STAMFORD, CT, 06901, United States 100 GREYLOCK PLACE, STAMFORD, CT, 06901, United States +1 917-902-9515 elefantcpa@aol.com 100 GREYLOCK PLACE, STAMFORD, CT, 06901, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROSTISLAV KRASNOV Officer 100 GREYLOCK PLACE, STAMFORD, CT, 06901, United States +1 917-902-9515 elefantcpa@aol.com 100 GREYLOCK PLACE, STAMFORD, CT, 06901, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012149704 2024-12-12 - Annual Report Annual Report -
BF-0011157081 2024-01-21 - Annual Report Annual Report -
BF-0010271066 2022-12-04 - Annual Report Annual Report 2022
BF-0009830839 2021-12-13 - Annual Report Annual Report -
0007028811 2020-11-30 - Annual Report Annual Report 2020
0006688985 2019-12-02 - Annual Report Annual Report 2019
0006597968 2019-07-16 - Annual Report Annual Report 2018
0006297998 2018-12-24 - Annual Report Annual Report 2017
0005724732 2016-12-26 - Annual Report Annual Report 2016
0005492728 2016-02-24 - Annual Report Annual Report 2015
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