Search icon

STACY N. BUTLER, D.D.S., L.L.C.

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: STACY N. BUTLER, D.D.S., L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Jul 2006
Business ALEI: 0868158
Annual report due: 31 Mar 2025
Business address: 1235 FARMINGTON AVENUE, STE 9 SUITE 9, BRISTOL, CT, 06010, United States
Mailing address: 44 SCHOOLHOUSE XING, WETHERSFIELD, CT, United States, 06109
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: sbutlerdds@att.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DESMOND COLLINS Agent 116 Cottage Grove Rd, Bloomfield, CT, 06002-3200, United States 116 Cottage Grove Rd, Bloomfield, CT, 06002-3200, United States +1 860-748-1704 dcollins@collinstax.com 85 Airport Rd, Hartford, CT, 06114-2046, United States

Officer

Name Role Business address Residence address
STACY N. BUTLER Officer 1235 FARMINGTON AVENUE, SUITE 9, BRISTOL, CT, 06010, United States 44 SCHOOLHOUSE XING, WETHERSFIELD, CT, 06109, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012109488 2024-03-13 - Annual Report Annual Report -
BF-0011411600 2023-03-17 - Annual Report Annual Report -
BF-0010413048 2022-04-07 - Annual Report Annual Report 2022
0007328532 2021-05-10 - Annual Report Annual Report 2021
0006850864 2020-03-26 - Annual Report Annual Report 2020
0006481954 2019-03-21 - Annual Report Annual Report 2019
0006310217 2019-01-07 - Annual Report Annual Report 2018
0005886196 2017-07-12 - Annual Report Annual Report 2017
0005614793 2016-07-27 - Annual Report Annual Report 2016
0005394986 2015-09-11 - Annual Report Annual Report 2015
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