Search icon

DR. AMY O'CALLAGHAN, LLC

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

Company Details

Entity Name: DR. AMY O'CALLAGHAN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Aug 2020
Business ALEI: 1356773
Annual report due: 31 Mar 2025
Business address: 991 STATE STREET, NEW HAVEN, CT, 06511, United States
Mailing address: 149 DURHAM ROAD, MADISON, CT, United States, 06443
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: aocallghan.dmd@gmail.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 Phone E-Mail Residence address
Jonathan Leone Agent 141 Durham Road, 14, Madison, CT, 06443, United States 141 Durham Road, 14, Madison, CT, 06443, United States +1 203-214-5073 jleone@mdscpas.com 80 Wildflower Dr, Hebron, CT, 06248-1449, United States

Officer

Name Role Business address Residence address
AMY O'CALLAGHAN Officer 149 DURHAM ROAD, MADISON, CT, 06443, United States 111 ORCUTT DRIVE, GUILFORD, CT, 06437, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011368374 2024-04-30 - Annual Report Annual Report -
BF-0012370388 2024-04-30 - Annual Report Annual Report -
BF-0010313566 2024-04-25 - Annual Report Annual Report 2022
BF-0012603003 2024-04-09 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007143659 2021-02-10 - Annual Report Annual Report 2021
0007143633 2021-02-10 2021-02-10 Change of Email Address Business Email Address Change -
0006968273 2020-08-28 2020-08-28 Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003410700 Active OFS 2020-11-04 2025-11-04 ORIG FIN STMT

Parties

Name DR. AMY O'CALLAGHAN, LLC
Role Debtor
Name CITIZENS BANK, N.A.
Role Secured Party
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