Search icon

93 WEST CONDOMINIUM ASSOCIATION, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: 93 WEST CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Jan 2008
Business ALEI: 0926091
Annual report due: 28 Jan 2024
Business address: 93 West St, Danbury, CT, 06810-6525, United States
Mailing address: 93 West St, Unit 5, Danbury, CT, United States, 06810-6525
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ctdentalimplantcenter@yahoo.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 Phone E-Mail Residence address
Wladimir Gedeon Agent 93 West St ., danbury, CT, 06810, United States +1 203-744-1240 ctdentalimplantcenter@yahoo.com 93 West St ., danbury, CT, 06810, United States

Director

Name Role Business address Residence address
WLADIMIR GEDEON Director 93 West St ., danbury, CT, 06810, United States 2 Maxwell Dr, 231, Sleepy Hollow, NY, 10591, United States

Officer

Name Role Business address Residence address
DR. GEORGE LANDRESS Officer 93 WEST ST, Unit 1, DANBURY, CT, 06810, United States 93 WEST ST, Unit 1, DANBURY, CT, 06810, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010804063 2023-08-10 - Annual Report Annual Report -
BF-0009870927 2023-08-10 - Annual Report Annual Report -
BF-0011285365 2023-08-10 - Annual Report Annual Report -
BF-0009251313 2023-08-08 - Annual Report Annual Report 2020
BF-0011883401 2023-07-13 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006845919 2020-03-23 2020-03-23 Agent Resignation Agent Resignation -
0006401064 2019-02-22 - Annual Report Annual Report 2019
0006043965 2018-01-30 - Annual Report Annual Report 2018
0005738442 2017-01-12 - Annual Report Annual Report 2017
0005615314 2016-07-28 - 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