Search icon

GALES FERRY ORTHODONTICS, LLC

Company Details

Entity Name: GALES FERRY ORTHODONTICS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Aug 2009
Business ALEI: 0981723
Annual report due: 31 Mar 2026
NAICS code: 621210 - Offices of Dentists
Business address: 1527 ROUTE 12, GALES FERRY, CT, 06335, United States
Mailing address: 1527 ROUTE 12 PO BOX 395, GALES FERRY, CT, United States, 06335
ZIP code: 06335
County: New London
Place of Formation: CONNECTICUT
E-Mail: LYNN.BOND@GALESFERRYDENTISTRY.COM
E-Mail: gina@galesferrydentistry.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RANDALL D HARRIS DDS Agent 1527 ROUTE 12, GALES FERRY, CT, 06335, United States 1527 Route 12, Gales Ferry, CT, 06335-1800, United States +1 860-235-7826 gina@galesferrydentistry.com CONNECTICUT, 206 Beacon Ln, East Lyme, CT, 06333-1768, United States

Officer

Name Role Business address Residence address
RANDALL D. HARRIS DDS, P.C. Officer 1527 ROUTE 12, GALES FERRY, CT, 06335, United States 105 Beacon Ln, East Lyme, CT, 06333-1768, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012285669 2024-02-08 No data Annual Report Annual Report No data
BF-0011180286 2023-02-15 No data Annual Report Annual Report No data
BF-0010301275 2022-03-23 No data Annual Report Annual Report 2022
0007075717 2021-01-21 No data Annual Report Annual Report 2021
0006869053 2020-04-01 No data Annual Report Annual Report 2020
0006526589 2019-04-08 No data Annual Report Annual Report 2019
0006230067 2018-08-09 No data Annual Report Annual Report 2018
0006157864 2018-04-10 No data Annual Report Annual Report 2017
0005652002 2016-09-15 No data Annual Report Annual Report 2016
0005542784 2016-04-18 No data Annual Report Annual Report 2015

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website