Search icon

CCPD PROPERTIES, LLC

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

Company Details

Entity Name: CCPD PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Nov 2012
Business ALEI: 1087930
Annual report due: 31 Mar 2026
Business address: 828 NEWFIELD STREET, MIDDLETOWN, CT, 06457, United States
Mailing address: 828 NEWFIELD STREET, MIDDLETOWN, CT, United States, 06457
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: smile@ccpd.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
Z. Christopher Religa Agent 828 Newfield St, Middletown, CT, 06457-1857, United States 31 Sovereign Rdg, Cromwell, CT, 06416-1136, United States +1 860-324-6446 religac@hotmail.com 828 Newfield St, Middletown, CT, 06457-1857, United States

Officer

Name Role Residence address
ZDZISLAW C. RELIGA Officer 31 SOVEREIGN RIDGE, CROMWELL, CT, 06416, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013022906 2025-01-02 - Annual Report Annual Report -
BF-0012098724 2024-01-03 - Annual Report Annual Report -
BF-0011297259 2023-01-19 - Annual Report Annual Report -
BF-0010541800 2022-06-24 - Annual Report Annual Report -
BF-0009944074 2022-04-01 - Annual Report Annual Report -
BF-0008082627 2022-04-01 - Annual Report Annual Report 2020
BF-0008082628 2022-04-01 - Annual Report Annual Report 2019
BF-0008082626 2022-04-01 - Annual Report Annual Report 2018
BF-0008082629 2022-03-22 - Annual Report Annual Report 2017
0005692204 2016-11-10 - 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See something incorrect or outdated?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