Search icon

SHORELINE DENTAL ASSOCIATES, PC

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

Company Details

Entity Name: SHORELINE DENTAL ASSOCIATES, PC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Aug 2007
Business ALEI: 0908512
Annual report due: 07 Aug 2024
Business address: 652 BOSTON POST RD SUITE #11 STE 12, GUILFORD, CT, 06437, United States
Mailing address: 652 BOSTON POST RD SUITE #11, GUILFORD, CT, United States, 06437
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: Shorelinedoc@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RIHAM KALTA Agent 652 BOSTON POST RD, SUITE 12, GUILFORD, CT, 06437, United States 652 BOSTON POST RD, SUITE 12, GUILFORD, CT, 06437, United States +1 203-889-6417 UKALTA@AOL.COM 275 CHESTNUT GROVE, GUILFORD, CT, 06437, United States

Officer

Name Role Business address Phone E-Mail Residence address
SAM KALTA Officer 739 LONG HILL ROAD, GUILFORD, CT, 06437, United States - - 275 Chestnut Grove, GUILFORD, CT, 06437, United States
RIHAM KALTA Officer 275 Chestnut Grove, GUILFORD, CT, 06437, United States +1 203-889-6417 UKALTA@AOL.COM 275 CHESTNUT GROVE, GUILFORD, CT, 06437, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011421885 2024-09-23 - Annual Report Annual Report -
BF-0012764358 2024-09-11 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010874740 2023-02-07 - Annual Report Annual Report -
BF-0009809762 2022-06-16 - Annual Report Annual Report -
0007155766 2021-02-15 - Annual Report Annual Report 2020
0007155748 2021-02-15 - Annual Report Annual Report 2019
0007130059 2021-02-05 - Annual Report Annual Report 2018
0005899742 2017-08-01 - Annual Report Annual Report 2016
0005899752 2017-08-01 - Annual Report Annual Report 2017
0005400216 2015-09-24 - Annual Report Annual Report 2014
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