Search icon

CENTRAL CONNECTICUT ORTHODONTICS, LLC

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

Company Details

Entity Name: CENTRAL CONNECTICUT ORTHODONTICS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Dec 2017
Business ALEI: 1258963
Annual report due: 31 Mar 2026
Business address: 828 NEWFIELD STREET, MIDDLETOWN, CT, 06457, United States
Mailing address: 828 NEWFIELD ST., 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
Robert Pesce Agent 828 NEWFIELD STREET, MIDDLETOWN, CT, 06457, United States 828 NEWFIELD STREET, MIDDLETOWN, CT, 06457, United States +1 860-613-0553 robpesce@hotmail.com 828 NEWFIELD STREET, MIDDLETOWN, CT, 06457, United States

Officer

Name Role Business address Phone E-Mail Residence address
Robert Pesce Officer 828 NEWFIELD STREET, MIDDLETOWN, CT, 06457, United States +1 860-613-0553 robpesce@hotmail.com 828 NEWFIELD STREET, MIDDLETOWN, CT, 06457, United States
Z CHRISTOPHER RELIGA DMD Officer 828 NEWFIELD ST., MIDDLETOWN, CT, 06457, United States - - 828 NEWFIELD ST., MIDDLETOWN, CT, 06457, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013086452 2025-01-02 - Annual Report Annual Report -
BF-0012306855 2024-04-11 - Annual Report Annual Report -
BF-0011353880 2023-01-19 - Annual Report Annual Report -
BF-0010402221 2022-04-06 - Annual Report Annual Report 2022
0007290032 2021-04-08 - Annual Report Annual Report 2021
0007290025 2021-04-08 - Annual Report Annual Report 2020
0006308376 2019-01-04 - Annual Report Annual Report 2019
0006105974 2018-03-05 - Annual Report Annual Report 2018
0005998640 2018-01-08 2018-01-08 Interim Notice Interim Notice -
0005993000 2017-12-28 2017-12-28 Business Formation Certificate of Organization -
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