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 |
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 | |
---|---|---|---|---|---|---|
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 |
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 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 |
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