Entity Name: | BLOOMFIELD ANIMAL HOSPITAL, P.C. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 04 Feb 1992 |
Date of dissolution: | 31 Dec 2022 |
Business ALEI: | 0270211 |
NAICS code: | 541940 - Veterinary Services |
Business address: | 77 OLD WINDSOR ROAD, BLOOMFIELD, CT, 06002, United States |
Mailing address: | 77 OLD WINDSOR ROAD, BLOOMFIELD, CT, United States, 06002 |
ZIP code: | 06002 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 10000 |
E-Mail: | bahold@comcast.net |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ANDREA B DENNIS | Agent | 77 OLD WINDSOR ROAD, BLOOMFIELD, CT, 06002, United States | 77 OLD WINDSOR ROAD, BLOOMFIELD, CT, 06002, United States | +1 860-205-0904 | bahold@comcast.net | 19 NEWBURY COURT, SIMSBURY, CT, 06070, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ANDREA B. DENNIS- LAVIGNE | Officer | 77 OLD WINDSOR RD, BLOOMFIELD, CT, 06002, United States | 19 NEWBURY COURT, SIMSBURY, CT, 06070, United States |
RANDALL J. LAVIGNE | Officer | 77 OLD WINDSOR RD, BLOOMFIELD, CT, 06002, United States | 19 NEWBURY COURT, SIMSBURY, CT, 06070, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
GRF.000117 | GROOMING FACILITY | INACTIVE | OUT OF BUSINESS | No data | 2011-01-01 | 2011-12-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011542906 | 2022-12-27 | 2022-12-31 | Dissolution | Certificate of Dissolution | No data |
BF-0010531155 | 2022-04-15 | No data | Annual Report | Annual Report | No data |
BF-0008676870 | 2022-02-11 | No data | Annual Report | Annual Report | 2018 |
BF-0009960669 | 2022-02-11 | No data | Annual Report | Annual Report | No data |
BF-0008676869 | 2022-02-11 | No data | Annual Report | Annual Report | 2020 |
BF-0008676868 | 2022-02-11 | No data | Annual Report | Annual Report | 2019 |
0006887101 | 2020-04-18 | No data | Change of Agent Address | Agent Address Change | No data |
0005772317 | 2017-02-22 | No data | Annual Report | Annual Report | 2017 |
0005756268 | 2017-01-31 | No data | Annual Report | Annual Report | 2016 |
0005273453 | 2015-02-05 | No data | Annual Report | Annual Report | 2015 |
Date of last update: 06 Jan 2025
Sources: Connecticut's Official State Website