Search icon

STEPHEN J. KOWALCZYK, D.D.S., LLC

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

Company Details

Entity Name: STEPHEN J. KOWALCZYK, D.D.S., LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Feb 2005
Business ALEI: 0812470
Annual report due: 31 Mar 2026
Business address: 57 NORTH STREET - SUITE 121, DANBURY, CT, 06510, United States
Mailing address: 57 NORTH STREET - SUITE 121, DANBURY, CT, United States, 06510
ZIP code: 06510
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: stephenkow@aol.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
Stephen Kowalczyk Agent 57 North Street, 121, Danbury, CT, 06810, United States 57 North Street, 121, Danbury, CT, 06810, United States +1 914-980-6343 stephenkow@aol.com 57 North Street, 121, Danbury, CT, 06810, United States

Officer

Name Role Business address Residence address
STEPHEN J. KOWALCZYK Officer 57 NORTH STREET - SUITE 121, DANBURY, CT, 06510, United States 57 NORTH STREET - SUITE 121, DANBURY, CT, 06510, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012968864 2025-03-12 - Annual Report Annual Report -
BF-0012140894 2024-02-23 - Annual Report Annual Report -
BF-0009707945 2023-07-12 - Annual Report Annual Report 2020
BF-0009707946 2023-07-12 - Annual Report Annual Report 2019
BF-0011164209 2023-07-12 - Annual Report Annual Report -
BF-0009876192 2023-07-12 - Annual Report Annual Report -
BF-0010710090 2023-07-12 - Annual Report Annual Report -
BF-0011826218 2023-05-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006100688 2018-03-01 - Annual Report Annual Report 2018
0005934394 2017-09-25 - Annual Report Annual Report 2017
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