Search icon

CAMERON LEWIS, LLC

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

Company Details

Entity Name: CAMERON LEWIS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report past due
Date Formed: 07 Apr 2020
Branch of: CAMERON LEWIS, LLC, NEW YORK (Company Number 4603808)
Business ALEI: 1341140
Annual report due: 31 Mar 2025
Business address: 6 Bailiwick Woods Cir, Greenwich, CT, 06831-3642, United States
Mailing address: 6 Bailiwick Woods Cir, Greenwich, CT, United States, 06831-3642
Mailing jurisdiction address: 6 BAILIWICK WOODS CIRCLE, GREENWICH, NY, 06831, United States
ZIP code: 06831
County: Fairfield
Place of Formation: NEW YORK
E-Mail: doug@dsipecpa.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

Agent

Name Role Business address Mailing address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, P.O. BOX 150470, Hartford, CT, 06115-0470, United States 165 CAPITOL AVENUE, P.O. BOX 150470, HARTFORD, CT, 06115-0470, United States BHALEY@SMOLIN.COM

Officer

Name Role Business address Residence address
CAMERON LEWIS Officer 6 Bailiwick Woods Cir, Greenwich, CT, 06831-3642, United States 6 Bailiwick Woods Cir, Greenwich, CT, 06831-3642, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010287076 2024-06-07 - Annual Report Annual Report 2022
BF-0012077743 2024-06-07 - Annual Report Annual Report -
BF-0011498691 2024-06-07 - Annual Report Annual Report -
BF-0012625940 2024-04-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007187681 2021-02-24 - Annual Report Annual Report 2021
0006877942 2020-04-07 2020-04-07 Business Registration Certificate of Registration -
See something incorrect or outdated?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