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 |
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 | Phone | 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 |
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 |
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 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 |
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