Search icon

T.C. DENTAL, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: T.C. DENTAL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Jul 2003
Business ALEI: 0754045
Annual report due: 31 Mar 2026
Business address: 393 WEST MAIN ST, NEW BRITAIN, CT, 06052, United States
Mailing address: 393 WEST MAIN ST, NEW BRITAIN, CT, United States, 06052
ZIP code: 06052
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: franksdentallab@yahoo.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
TERESA CIECHANOWSKI Agent 393 WEST MAIN STREET, NEW BRITAIN, CT, 06052, United States 393 WEST MAIN STREET, NEW BRITAIN, CT, 06052, United States +1 860-558-5780 franksdentallab@yahoo.com 993 OLD TURNPIKE DR, PLANTSVILLE, CT, 06479, United States

Officer

Name Role Business address Phone E-Mail Residence address
TERESA CIECHANOWSKI Officer 393 WEST MAIN ST, NEW BRITAIN, CT, 06052, United States +1 860-558-5780 franksdentallab@yahoo.com 993 OLD TURNPIKE DR, PLANTSVILLE, CT, 06479, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012959446 2025-03-02 - Annual Report Annual Report -
BF-0012210085 2024-02-21 - Annual Report Annual Report -
BF-0011276165 2023-06-01 - Annual Report Annual Report -
BF-0010236745 2022-06-06 - Annual Report Annual Report 2022
0007251938 2021-03-23 - Annual Report Annual Report 2021
0006781535 2020-02-25 - Annual Report Annual Report 2018
0006781506 2020-02-25 - Annual Report Annual Report 2015
0006781542 2020-02-25 - Annual Report Annual Report 2019
0006781515 2020-02-25 - Annual Report Annual Report 2016
0006781556 2020-02-25 - Annual Report Annual Report 2020
See something incorrect or outdated? Let us know

Sources: 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