Search icon

RICHARD E. CAPOZZI D.D.S. L.L.C.

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

Company Details

Entity Name: RICHARD E. CAPOZZI D.D.S. L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Dec 2008
Business ALEI: 0958372
Annual report due: 31 Mar 2025
Business address: 1192 MAIN STREET, WATERTOWN, CT, 06795, United States
Mailing address: 63 CARRINGTON AVENUE, MILFORD, CT, United States, 06460
ZIP code: 06795
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: capozzidental@sbcglobal.net

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
RICHARD E. CAPOZZI JR. DDS. Agent 1192 MAIN STREET, WATERTOWN, CT, 06795, United States 1192 MAIN STREET, WATERTOWN, CT, 06795, United States +1 203-305-0419 CAPOZZIDENTAL@SBCGLOBAL.NET 63 CARRINGTON AVE, MILFORD, CT, 06460, United States

Officer

Name Role Business address Residence address
RICHARD E CAPOZZI Officer 1192 MAIN STREET, WATERTOWN, CT, 06795, United States 63 CARRINGTON AVE, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012305155 2024-02-02 - Annual Report Annual Report -
BF-0011289075 2023-02-07 - Annual Report Annual Report -
BF-0010355914 2022-03-07 - Annual Report Annual Report 2022
0007108972 2021-02-02 - Annual Report Annual Report 2021
0006744891 2020-02-06 - Annual Report Annual Report 2019
0006744894 2020-02-06 - Annual Report Annual Report 2020
0006292299 2018-12-14 - Annual Report Annual Report 2018
0005971660 2017-11-22 - Annual Report Annual Report 2017
0005709980 2016-12-01 - Annual Report Annual Report 2016
0005500958 2016-03-03 - Annual Report Annual Report 2015
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