Search icon

MagicLand Dental, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: MagicLand Dental, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Apr 2023
Business ALEI: 2767670
Annual report due: 31 Mar 2026
Business address: 1200 Park Street, Hartford, CT, 06106, United States
Mailing address: 1200 Park Street, Hartford, CT, United States, 06106
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: easthartforddental@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

Officer

Name Role Business address Phone E-Mail Residence address
Chia Hui Jenny Kwon Officer 1011 Main Street, East Hartford, CT, 06108-2294, United States - - C/O 1011 Main Street, East Hartford, CT, 06108, United States
Yoon Joong A. Kwon Officer 1011 Main St, East Hartford, CT, 06108, United States +1 212-786-2187 easthartforddental@gmail.com C/O 1011 Main Street, East Hartford, CT, 06108, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Yoon Joong A. Kwon Agent 1011 Main St, East Hartford, CT, 06108, United States 1011 Main St, East Hartford, CT, 06108, United States +1 212-786-2187 easthartforddental@gmail.com C/O 1011 Main Street, East Hartford, CT, 06108, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012817091 2025-03-28 - Annual Report Annual Report -
BF-0012425770 2024-02-21 - Annual Report Annual Report -
BF-0011799924 2023-05-10 2023-05-10 Interim Notice Interim Notice -
BF-0011798679 2023-05-10 2023-05-10 Change of Business Address Business Address Change -
BF-0011763552 2023-04-12 - 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See something incorrect or outdated?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