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
151 Farmington Avenue
HARTFORD, CT 06156

Changed: 04/24/2024
Mailing Address
P.O. BOX 818048
CLEVELAND, OH 44181

Changed: 05/13/2024
Registered Agent Name & Address NONE
Registered Agent Revoked: 05/13/2024
Officer/Director Detail Name & Address

Title Vice President and Treasurer

Smith, Tracy Louise
151 Farmington Avenue
HARTFORD, CT 06156

Title Vice President and Secretary

Lee, Edward Chung-I
151 Farmington Avenue
HARTFORD, CT 06156

Title VP

DeNale, Carol Ann
151 Farmington Avenue
HARTFORD, CT 06156

Annual Reports
Report YearFiled Date
2022 04/04/2022
2023 04/22/2023
2024 04/24/2024