Search icon

JOEY'S DENTAL REPAIR, LLC

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

Company Details

Entity Name: JOEY'S DENTAL REPAIR, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Jun 2021
Business ALEI: 2281598
Annual report due: 31 Mar 2025
Business address: 4 DASKAMS LANE, NORWALK, CT, 06851, United States
Mailing address: 4 DASKAMS LANE, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: vgonzalez@blumb.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of JOEY'S DENTAL REPAIR, LLC, NEW YORK 6370173 NEW YORK

Agent

Name Role Business address Mailing address E-Mail Residence address
JOSEPH J. CERUZZI Agent 4 DASKAMS LANE, NORWALK, CT, 06851, United States 4 DASKAMS LANE, NORWALK, CT, 06851, United States vgonzalez@blumb.com 4 DASKAMS LANE, NORWALK, CT, 06851, United States

Officer

Name Role Business address E-Mail Residence address
JOSEPH J. CERUZZI Officer 4 DASKAMS LANE, NORWALK, CT, 06851, United States vgonzalez@blumb.com 4 DASKAMS LANE, NORWALK, CT, 06851, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011102017 2024-08-22 - Annual Report Annual Report -
BF-0012258184 2024-08-22 - Annual Report Annual Report -
BF-0010194403 2024-08-22 - Annual Report Annual Report 2022
BF-0012650163 2024-05-29 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009832449 2021-06-23 - 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See something incorrect or outdated?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