Entity Name: | CANINE COLLEGE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 26 Jan 1990 |
Business ALEI: | 0244282 |
Annual report due: | 26 Jan 2026 |
Business address: | 40 MARCHANT ROAD, WEST REDDING, CT, 06896, United States |
Mailing address: | 40 MARCHANT ROAD, WEST REDDING, CT, United States, 06896 |
ZIP code: | 06896 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
E-Mail: | CANINECOLLEGECT@GMAIL.COM |
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 | |
---|---|---|---|---|---|
stephanie kassner | Officer | 40 MARCHANT ROAD, WEST REDDING, CT, 06896, United States | +1 410-370-4275 | caninecollegect@gmail.com | 40 MARCHANT ROAD, WEST REDDING, CT, 06896, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
stephanie kassner | Agent | 40 MARCHANT ROAD, WEST REDDING, CT, 06896, United States | 40 MARCHANT ROAD, WEST REDDING, CT, 06896, United States | +1 410-370-4275 | caninecollegect@gmail.com | 40 MARCHANT ROAD, WEST REDDING, CT, 06896, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
TRF.000182 | TRAINING FACILITY | ACTIVE | CURRENT | - | 2023-01-01 | 2024-12-31 |
CKF.000279 | COMMERCIAL KENNEL | ACTIVE | CURRENT | - | 2023-01-01 | 2024-12-31 |
GRF.001049 | GROOMING FACILITY | ACTIVE | CURRENT | 2022-11-08 | 2023-01-01 | 2024-12-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012908686 | 2024-12-27 | - | Annual Report | Annual Report | - |
BF-0012281406 | 2023-12-29 | - | Annual Report | Annual Report | - |
BF-0011382306 | 2023-01-03 | - | Annual Report | Annual Report | - |
BF-0011022484 | 2022-09-29 | 2022-09-29 | Change of Agent | Agent Change | - |
BF-0010176956 | 2022-01-12 | - | Annual Report | Annual Report | 2022 |
0007264613 | 2021-03-27 | - | Annual Report | Annual Report | 2021 |
0006899106 | 2020-05-06 | - | Annual Report | Annual Report | 2014 |
0006899115 | 2020-05-06 | - | Annual Report | Annual Report | 2017 |
0006899110 | 2020-05-06 | - | Annual Report | Annual Report | 2015 |
0006899123 | 2020-05-06 | - | Annual Report | Annual Report | 2019 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2108007300 | 2020-04-29 | 0156 | PPP | 40 MARCHANT RD, REDDING, CT, 06896-1823 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3639778308 | 2021-01-22 | 0156 | PPS | 40 Marchant Rd, Redding, CT, 06896-1823 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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