Search icon

ALI MODIRI DDS P.C.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ALI MODIRI DDS P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 20 Oct 2009
Branch of: ALI MODIRI DDS P.C., NEW YORK (Company Number 3845414)
Business ALEI: 0986045
Annual report due: 20 Oct 2025
Business address: 111 Lincoln Avenue, West Harrison, NY, 10604, United States
Mailing address: 111 Lincoln Avenue, West Harrison, NY, United States, 10604
Place of Formation: NEW YORK
E-Mail: msb4694@gmail.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

Officer

Name Role Business address Residence address
ALI MODIRI DDS Officer 44 STRAWBERRY HILL AVENUE SUITE 1, STAMFORD, CT, 06902, United States 111 Lincoln Avenu, West Harrison, NY, 10604, United States

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States msb4694@gmail.com

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012203071 2024-09-26 - Annual Report Annual Report -
BF-0011180419 2023-10-05 - Annual Report Annual Report -
BF-0010301304 2022-09-25 - Annual Report Annual Report 2022
BF-0009821007 2021-10-15 - Annual Report Annual Report -
0006994385 2020-10-01 - Annual Report Annual Report 2020
0006645580 2019-09-17 - Annual Report Annual Report 2019
0006270214 2018-11-01 - Annual Report Annual Report 2018
0006270212 2018-11-01 - Annual Report Annual Report 2017
0006270047 2018-11-01 - Annual Report Annual Report 2016
0005668689 2016-10-06 - 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See something incorrect or outdated?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