Search icon

HEALTHY SMILES PEDIATRIC DENTISTRY, P.C.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: HEALTHY SMILES PEDIATRIC DENTISTRY, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Apr 2014
Business ALEI: 1140698
Annual report due: 28 Apr 2025
Business address: 490 BUCKLAND ROAD, SOUTH WINDSOR, CT, 06074, United States
Mailing address: 490 BUCKLAND ROAD, SOUTH WINDSOR, CT, United States, 06074
ZIP code: 06074
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: care@healthysmilespd.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 Phone E-Mail Residence address
ANNE TRAN NGHIEM D.M.D. Officer 290 BUCKLAND ROAD, SOUTH WINDSOR, CT, 06074, United States +1 860-966-4996 ralexander@willard-alexander.com 6 OLD STONE CROSSING, WEST SIMSBURY, CT, 06092, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANNE TRAN NGHIEM D.M.D. Agent 490 BUCKLAND ROAD, SUITE 2, SOUTH WINDSOR, CT, 06074, United States 490 BUCKLAND ROAD, SUITE 2, SOUTH WINDSOR, CT, 06074, United States +1 860-966-4996 ralexander@willard-alexander.com 6 OLD STONE CROSSING, WEST SIMSBURY, CT, 06092, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012308930 2024-03-29 - Annual Report Annual Report -
BF-0011324408 2023-03-30 - Annual Report Annual Report -
BF-0010313020 2022-03-31 - Annual Report Annual Report 2022
0007353271 2021-05-27 - Annual Report Annual Report 2021
0006869390 2020-04-01 - Annual Report Annual Report 2020
0006869384 2020-04-01 - Annual Report Annual Report 2019
0006296366 2018-12-20 - Annual Report Annual Report 2018
0006149817 2018-04-02 - Annual Report Annual Report 2017
0006149806 2018-04-02 - Annual Report Annual Report 2016
0005698276 2016-11-16 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: 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