Detail by Entity Name
Foreign Profit Corporation
GROUP DENTAL SERVICE, INC.
Filing Information
F06000003307
52-1801446
05/05/2006
MD
INACTIVE
WITHDRAWAL
05/13/2024
NONE
Principal Address
Changed: 04/24/2024
151 Farmington Avenue
HARTFORD, CT 06156
HARTFORD, CT 06156
Changed: 04/24/2024
Mailing Address
Changed: 05/13/2024
P.O. BOX 818048
CLEVELAND, OH 44181
CLEVELAND, OH 44181
Changed: 05/13/2024
Registered Agent Name & Address
NONE
Registered Agent Revoked: 05/13/2024
Registered Agent Revoked: 05/13/2024
Officer/Director Detail
Name & Address
Title Vice President and Treasurer
Smith, Tracy Louise
Title Vice President and Secretary
Lee, Edward Chung-I
Title VP
DeNale, Carol Ann
Title Vice President and Treasurer
Smith, Tracy Louise
151 Farmington Avenue
HARTFORD, CT 06156
HARTFORD, CT 06156
Title Vice President and Secretary
Lee, Edward Chung-I
151 Farmington Avenue
HARTFORD, CT 06156
HARTFORD, CT 06156
Title VP
DeNale, Carol Ann
151 Farmington Avenue
HARTFORD, CT 06156
HARTFORD, CT 06156
Annual Reports
Report Year | Filed Date |
2022 | 04/04/2022 |
2023 | 04/22/2023 |
2024 | 04/24/2024 |
Document Images