Search icon

Mystic Dentistry, LLC

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

Company Details

Entity Name: Mystic Dentistry, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Feb 2023
Business ALEI: 2730950
Annual report due: 31 Mar 2026
Business address: 56 Whitehall Ave, Mystic, CT, 06355, United States
Mailing address: 56 Whitehall Ave, Mystic, CT, United States, 06355
ZIP code: 06355
County: New London
Place of Formation: CONNECTICUT
E-Mail: emeralddia7@gmail.com
E-Mail: accounting@mysticdentistryct.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
Nicolina Soucy Agent 56 Whitehall Ave, Mystic, CT, 06355, United States 56 Whitehall Ave, Mystic, CT, 06355, United States +1 860-268-0084 emeralddia@aol.com 30 School House Rd, Mystic, CT, 06355-3252, United States

Officer

Name Role Business address Residence address
Dennis Flanagan Officer 56 Whitehall Ave, Mystic, CT, 06355, United States 56 Whitehall Ave, Stonington, CT, 06378, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012809683 2025-01-29 - Annual Report Annual Report -
BF-0013298969 2025-01-23 2025-01-23 Interim Notice Interim Notice -
BF-0012419983 2024-02-14 - Annual Report Annual Report -
BF-0011763517 2023-04-12 2023-04-12 Change of Business Address Business Address Change -
BF-0011754612 2023-03-29 2023-03-29 Interim Notice Interim Notice -
BF-0011712470 2023-02-24 - 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See something incorrect or outdated?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