Search icon

ROBERT J. GALLOIS, D.M.D., P.C.

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

Company Details

Entity Name: ROBERT J. GALLOIS, D.M.D., P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Jun 2001
Business ALEI: 0684637
Annual report due: 25 Jun 2025
Business address: 213 Hawks Hill Rd, New Canaan, CT, 06840-6549, United States
Mailing address: 213 Hawks Hill Rd, New Canaan, CT, United States, 06840-6549
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: rgallois@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

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT J. GALLOIS D.M.D. Officer 213 Hawks Hill Rd, New Canaan, CT, 06840-6549, United States +1 203-984-2734 rgallois@optonline.net 213 HAWKS HILL RD, NEW CANAAN, CT, 06840, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT J. GALLOIS D.M.D. Agent 213 Hawks Hill Rd, New Canaan, CT, 06840-6549, United States 213 Hawks Hill Rd, New Canaan, CT, 06840-6549, United States +1 203-984-2734 rgallois@optonline.net 213 HAWKS HILL RD, NEW CANAAN, CT, 06840, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012221858 2024-05-28 - Annual Report Annual Report -
BF-0011405098 2023-05-26 - Annual Report Annual Report -
BF-0010327148 2022-06-01 - Annual Report Annual Report 2022
BF-0009754806 2021-07-14 - Annual Report Annual Report -
0006918170 2020-06-04 - Annual Report Annual Report 2020
0006556488 2019-05-13 - Annual Report Annual Report 2019
0006177565 2018-05-04 - Annual Report Annual Report 2018
0005871705 2017-06-21 - Annual Report Annual Report 2017
0005844227 2017-05-15 - Annual Report Annual Report 2016
0005346957 2015-06-11 - 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