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 |
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 |
---|---|
URS AGENTS, LLC | Agent |
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 |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | HAVEN, INCORPORATED THE | ANIMAL HAVEN, INCORPORATED THE | 1949-02-02 |
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 |
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 | |||||||||||||
|
Name | THE ANIMAL HAVEN, INCORPORATED |
Role | Debtor |
Name | ERTC Express LLC |
Role | Secured Party |
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