Entity Name: | ENFIELD DENTAL CENTER, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 12 Dec 2003 |
Business ALEI: | 0768240 |
Annual report due: | 31 Mar 2025 |
Business address: | 115 ELM STREET, ENFIELD, CT, 06082, United States |
Mailing address: | 115 ELM STREET, suite 204, ENFIELD, CT, United States, 06082 |
ZIP code: | 06082 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | enfieldental204@gmail.com |
NAICS
621210 Offices of DentistsThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
STEPHEN F. SUTTON | Agent | 45 HARTFORD TURNPIKE, VERNON, CT, 06066, United States | 45 HARTFORD TURNPIKE, VERNON, CT, 06066, United States | +1 860-646-1974 | enfieldental@sbcglobal.net | 14 CHELSEA CIRCLE, TOLLAND, CT, 06084, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
IRINA TYURINA | Officer | 115 ELM STREET - SUITE 204, ENFIELD, CT, 06082, United States | 44 IMPERIAL DRIVE, SOUTH WINDSOR, CT, 06074, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011275709 | 2024-09-03 | - | Annual Report | Annual Report | - |
BF-0012082112 | 2024-09-03 | - | Annual Report | Annual Report | - |
BF-0012746461 | 2024-08-27 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010265357 | 2022-03-07 | - | Annual Report | Annual Report | 2022 |
0007093000 | 2021-02-01 | - | Annual Report | Annual Report | 2021 |
0006775799 | 2020-02-24 | - | Annual Report | Annual Report | 2020 |
0006472760 | 2019-03-18 | - | Annual Report | Annual Report | 2018 |
0006472773 | 2019-03-18 | - | Annual Report | Annual Report | 2019 |
0005974186 | 2017-11-28 | - | Annual Report | Annual Report | 2017 |
0005714079 | 2016-12-07 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8459748305 | 2021-01-29 | 0156 | PPS | 115 Elm St Ste 204, Enfield, CT, 06082-3735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1330127308 | 2020-04-28 | 0156 | PPP | 115 ELM STREET SUIT 204, ENFIELD, CT, 06082 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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