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 |
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 | |
---|---|---|---|---|---|---|
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 |
Name | Role | Business address | Phone | 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 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 |
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