Search icon

JACOB J. SEIDNER, D.D.S., LLC

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

Company Details

Entity Name: JACOB J. SEIDNER, D.D.S., LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 24 Feb 2000
Business ALEI: 0644371
Annual report due: 31 Mar 2025
Business address: 70 WASHINGTON AVENUE, NORTH HAVEN, CT, 06473, United States
Mailing address: 9 BLUE TRAIL DRIVE, WOODBRIDGE, CT, United States, 06525
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: fortytoes@optonline.net

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
Jacob Seidner Agent 70 WASHINGTON AVENUE, NORTH HAVEN, CT, 06473, United States 9 Blue Trails Dr, Woodbridge, CT, 06525-1210, United States +1 203-530-1419 fortytoes@optonline.net 9 Blue Trails Dr, Woodbridge, CT, 06525-1210, United States

Officer

Name Role Business address Residence address
JACOB J. SEIDNER Officer 70 WASHINGTON AVE, NORTH HAVEN, CT, 06473, United States 9 BLUE TRAIL DRIVE, WOODBRIDGE, CT, 06525, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012355942 2024-01-27 - Annual Report Annual Report -
BF-0011158238 2023-02-16 - Annual Report Annual Report -
BF-0010385187 2022-03-25 - Annual Report Annual Report 2022
0007333268 2021-05-12 - Annual Report Annual Report 2021
0006784679 2020-02-26 - Annual Report Annual Report 2020
0006476159 2019-03-19 - Annual Report Annual Report 2019
0006020503 2018-01-22 - Annual Report Annual Report 2018
0005758940 2017-02-01 - Annual Report Annual Report 2017
0005536760 2016-04-12 - Annual Report Annual Report 2016
0005258079 2015-01-16 - 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