Search icon

Farmington 1067 LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: Farmington 1067 LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Dec 2022
Business ALEI: 2683768
Annual report due: 31 Mar 2026
Business address: 1067 Farmington Ave, Berlin, CT, 06037-2244, United States
Mailing address: 1067 Farmington Ave, Berlin, CT, United States, 06037-2244
ZIP code: 06037
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: admin@cosmicdentalworld.com
E-Mail: sakochan@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
Kevin Smith Agent 475 Whitney Ave, New Haven, CT, 06511-2304, United States 475 Whitney Ave, New Haven, CT, 06511-2304, United States +1 203-645-1169 kws@pellegrinolawfirm.com 55 Bristol Dr, Canton, CT, 06019-2237, United States

Officer

Name Role Business address Residence address
Hisako Seignemartin Officer 1067 Farmington Ave, Berlin, CT, 06037-2244, United States 211 N Hill Rd, North Haven, CT, 06473-3524, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013217597 2025-03-25 - Annual Report Annual Report -
BF-0012218780 2024-04-18 - Annual Report Annual Report -
BF-0011540730 2024-02-08 - Annual Report Annual Report -
BF-0011540424 2022-12-22 - 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
0005127600 Active OFS 2023-03-22 2028-03-22 ORIG FIN STMT

Parties

Name Farmington 1224 LLC
Role Debtor
Name Avidia Bank
Role Secured Party
Name Farmington 1067 LLC
Role Debtor
0005127594 Active OFS 2023-03-22 2028-03-22 ORIG FIN STMT

Parties

Name Avidia Bank
Role Secured Party
Name Farmington 1224 LLC
Role Debtor
Name Farmington 1067 LLC
Role Debtor
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