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 |
NAICS
621210 Offices of DentistsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 | - |
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