Search icon

THE ANIMAL HAVEN, INCORPORATED

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

Company Details

Entity Name: THE ANIMAL HAVEN, INCORPORATED
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Jan 1948
Business ALEI: 0100594
Annual report due: 26 Jan 2026
Business address: 89 MILL ROAD, NORTH HAVEN, CT, 06473, United States
Mailing address: 89 MILL ROAD, NORTH HAVEN, CT, United States, 06473
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ILOVEPETS@THEANIMALHAVENCT.ORG

Industry & Business Activity

NAICS

812910 Pet Care (except Veterinary) Services

This 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

Agent

Name Role
URS AGENTS, LLC Agent

Officer

Name Role Residence address
ARNIE CARY DVM Officer 25 STONEHENGE PLACE, CHESHIRE, CT, 06410, United States
ROBERTA FRIEDMAN Officer 191 Glen Pkwy, Hamden, CT, 06517-1512, United States
LINDA MARINO Officer 588 BUFF CAP ROAD, TOLLAND, CT, 06084, United States
JEFFREY O'DONNELL Officer 517 Churchill St, Southington, CT, 06489-1002, United States
MARIA CAROFANO Officer 6 Lawncrest Dr, North Haven, CT, 06473-1107, United States

Director

Name Role Residence address
ARNIE CARY DVM Director 25 STONEHENGE PLACE, CHESHIRE, CT, 06410, United States
ROBERTA FRIEDMAN Director 191 Glen Pkwy, Hamden, CT, 06517-1512, United States
LINDA MARINO Director 588 BUFF CAP ROAD, TOLLAND, CT, 06084, United States
JEFFREY O'DONNELL Director 517 Churchill St, Southington, CT, 06489-1002, United States
MARIA CAROFANO Director 6 Lawncrest Dr, North Haven, CT, 06473-1107, United States
CYNTHIA HEERING Director 89 MILL RD, NORTH HAVEN, CT, 06473, United States

History

Type Old value New value Date of change
Name change HAVEN, INCORPORATED THE ANIMAL HAVEN, INCORPORATED THE 1949-02-02

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013303966 2025-01-28 - Amend Annual Report Amend Annual Report -
BF-0012905397 2025-01-28 - Annual Report Annual Report -
BF-0012043654 2024-01-02 - Annual Report Annual Report -
BF-0012485041 2023-12-05 2023-12-05 Amendment Certificate of Amendment -
BF-0011852624 2023-06-07 2023-06-16 Mass Agent Change � Address Agent Address Change -
BF-0011078744 2022-12-31 - Annual Report Annual Report -
BF-0010529989 2022-04-26 - Annual Report Annual Report -
BF-0009804541 2022-02-21 - Annual Report Annual Report -
0006902913 2020-05-11 - Annual Report Annual Report 2020
0006303562 2019-01-02 - Annual Report Annual Report 2019

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005229145 Active OFS 2024-07-16 2029-07-16 ORIG FIN STMT

Parties

Name THE ANIMAL HAVEN, INCORPORATED
Role Debtor
Name ERTC Express LLC
Role Secured Party
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