Search icon

BLOOMFIELD ANIMAL HOSPITAL, P.C.

Company Details

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

License

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

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