Search icon

JAMES P FITZGERALD DMD, LLC

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

Company Details

Entity Name: JAMES P FITZGERALD DMD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Nov 2001
Business ALEI: 0695581
Annual report due: 31 Mar 2025
Business address: 48 SOUTH ROAD, SOMERS, CT, 06071, United States
Mailing address: 48 SOUTH ROAD P.O. BOX 545, SOMERS, CT, United States, 06071
ZIP code: 06071
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: rsabia@sabialaw.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

Officer

Name Role Business address Residence address
JAMES P FITZGERALD Officer 48 SOUTH ROAD, SOMERS, CT, 06071, United States 5 ELLRIDGE PLACE, ELLINGTON, CT, 06029, United States

Agent

Name Role
SABIA TAIMAN, LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012142528 2024-02-20 - Annual Report Annual Report -
BF-0011403767 2023-02-08 - Annual Report Annual Report -
BF-0010537045 2022-04-06 - Annual Report Annual Report -
BF-0009887052 2022-01-13 - Annual Report Annual Report -
BF-0008419535 2022-01-13 - Annual Report Annual Report 2020
0006416450 2019-02-28 - Annual Report Annual Report 2019
0006065270 2018-02-09 - Annual Report Annual Report 2018
0005978362 2017-12-04 - Annual Report Annual Report 2017
0005767396 2017-02-14 - Annual Report Annual Report 2016
0005489762 2016-02-19 - Annual Report Annual Report 2015

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
0003346631 Active MUNICIPAL 2019-12-24 2034-09-23 AMENDMENT

Parties

Name JAMES P FITZGERALD DMD, LLC
Role Debtor
Name TOWN OF SOMERS
Role Secured Party
0003330483 Active MUNICIPAL 2019-09-23 2034-09-23 ORIG FIN STMT

Parties

Name JAMES P FITZGERALD DMD, LLC
Role Debtor
Name TOWN OF SOMERS
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