Search icon

LRO, DDS, P.C.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: LRO, DDS, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Jun 2021
Business ALEI: 2283493
Annual report due: 22 Sep 2025
Business address: 1463 Whalley Ave, New Haven, CT, 06515-1153, United States
Mailing address: 5 Clydesdale Ct, Monroe, CT, United States, 06468
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: lylyerodriguez@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
Lyly Rodriguez, D.D.S Agent 1463 Whalley Ave, New Haven, CT, 06515-1153, United States 5 Clydesdale Ct, Monroe, CT, 06468, United States +1 860-466-0972 lylyerodriguez@gmail.com 5 Clydesdale Ct, Monroe, CT, 06468, United States

Officer

Name Role Business address Phone E-Mail Residence address
Lyly Rodriguez, D.D.S Officer 1463 Whalley Ave, New Haven, CT, 06515-1153, United States +1 860-466-0972 lylyerodriguez@gmail.com 5 Clydesdale Ct, Monroe, CT, 06468, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012771468 2024-09-22 2024-09-22 Change of NAICS Code NAICS Code Change -
BF-0012421338 2024-09-22 - Annual Report Annual Report -
BF-0011103032 2023-09-15 - Annual Report Annual Report -
BF-0010119405 2022-10-24 - Annual Report Annual Report -
BF-0010074649 2021-09-22 2021-09-22 First Report Organization and First Report -
BF-0010071956 2021-06-24 - Business Formation Certificate of Incorporation -
See something incorrect or outdated? Let us know

Sources: 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