LITTLE GUILD OF SAINT FRANCIS FOR THE WELFARE OF ANIMALS, INC., MURIEL ALVORD WARD CHAPTER
Date of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | LITTLE GUILD OF SAINT FRANCIS FOR THE WELFARE OF ANIMALS, INC., MURIEL ALVORD WARD CHAPTER |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 03 Sep 1964 |
Business ALEI: | 0056847 |
Annual report due: | 03 Sep 2025 |
Business address: | 285 SHARON-GOSHEN TURNPIKE, WEST CORNWALL, CT, 06796, United States |
Mailing address: | 285 SHARON GOSHEN TURNPIKE, WEST CORNWALL, CT, United States, 06796 |
ZIP code: | 06796 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | accounting@littleguild.org |
NAICS
812910 Pet Care (except Veterinary) ServicesThis industry comprises establishments primarily engaged in providing pet care services (except veterinary), such as boarding, grooming, sitting, walking, and training pets. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Jennifer Langendoerfer | Agent | 285 Sharon Goshen Tpke, West Cornwall, CT, 06796-1506, United States | +1 860-806-0726 | director@littleguild.org | 189 Litchfield Rd, Norfolk, CT, 06058-1279, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JENNIFER MUNCH | Director | 285 SHARON GOSHEN TPKE, WEST CORNWALL, CT, 06796, United States | 189 LITCHFIELD RD, NORFOLK, CT, 06058, United States |
KAREN DOEBLIN | Director | 285 SHARON GOSHEN TPKE, WEST CORNWALL, CT, 06796, United States | 150 VALLEY RD, WEST CORNWALL, CT, 06796, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
KAREN DOEBLIN | Officer | 285 SHARON GOSHEN TPKE, WEST CORNWALL, CT, 06796, United States | 150 VALLEY RD, WEST CORNWALL, CT, 06796, United States |
JILL SHEFFIELD | Officer | 285 SHARON-GOSHEN TPK, WEST CORNWALL, CT, 06796, United States | 14 FOX RD, WEST CORNWALL, CT, 06796, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012218678 | 2024-08-15 | - | Annual Report | Annual Report | - |
BF-0011085156 | 2023-08-21 | - | Annual Report | Annual Report | - |
BF-0010391240 | 2022-12-05 | - | Annual Report | Annual Report | 2022 |
BF-0009815359 | 2021-11-03 | - | Annual Report | Annual Report | - |
0007256555 | 2021-03-24 | - | Annual Report | Annual Report | 2019 |
0007256559 | 2021-03-24 | - | Annual Report | Annual Report | 2020 |
0006484467 | 2019-03-22 | - | Annual Report | Annual Report | 2017 |
0006484476 | 2019-03-22 | - | Annual Report | Annual Report | 2018 |
0005846050 | 2017-05-18 | - | Interim Notice | Interim Notice | - |
0005831910 | 2017-04-11 | 2017-04-11 | Change of Agent | Agent Change | - |
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