Search icon

RICHARD A. LECHNER, DDS, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: RICHARD A. LECHNER, DDS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Sep 2006
Business ALEI: 0872189
Annual report due: 31 Mar 2025
Business address: 35 pearl st, new britain, CT, 06051, United States
Mailing address: 35 PEARL STREET, SUITE 2-D, 204, NEW BRITAIN, CT, United States, 06051
ZIP code: 06051
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: rich1dds@gmail.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

Officer

Name Role Business address Residence address
RICHARD LECHNER Officer 35 PEARL ST, NEW BRITAIN, CT, 06051, United States 57 Knob Hill Rd, CONNECTICUT, Glastonbury, CT, 06033-3707, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
richard lechner Agent 35 Pearl St, New Britain, CT, 06051-2644, United States 57 Knob Hill Rd, Glastonbury, CT, 06033-3707, United States +1 860-212-7393 rich1dds@gmail.com 57 Knob Hill Rd, Glastonbury, CT, 06033-3707, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012103770 2024-06-03 - Annual Report Annual Report -
BF-0010542064 2023-01-30 - Annual Report Annual Report -
BF-0011411050 2023-01-30 - Annual Report Annual Report -
BF-0009762947 2022-03-29 - Annual Report Annual Report -
0007014664 2020-11-09 2020-11-09 Interim Notice Interim Notice -
0006770406 2020-02-21 - Annual Report Annual Report 2020
0006770315 2020-02-21 - Annual Report Annual Report 2019
0006380883 2019-02-13 - Annual Report Annual Report 2015
0006380893 2019-02-13 - Annual Report Annual Report 2018
0006380862 2019-02-13 - Annual Report Annual Report 2012
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