Search icon

JCVH, P.C.

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

Company Details

Entity Name: JCVH, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Mar 1992
Business ALEI: 0271394
Annual report due: 09 Mar 2026
Business address: 1029 E MAIN ST, STAMFORD, CT, USA, STAMFORD, CT, 06902, United States
Mailing address: 1029 EAST MAIN STREET, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: dr.bolotin@justcatsonline.com

Industry & Business Activity

NAICS

541940 Veterinary Services

This industry comprises establishments of licensed veterinary practitioners primarily engaged in the practice of veterinary medicine, dentistry, or surgery for animals; and establishments primarily engaged in providing testing services for licensed veterinary practitioners. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID W BOLOTIN Agent 1029 E MAIN ST, STAMFORD, CT, USA, STAMFORD, CT, 06902, United States 1029 EAST MAIN STREET, STAMFORD, CT, 06902, United States +1 203-246-5414 dr.bolotin@justcatsonline.com 150 PEAR TREE POINT ROAD, DARIEN, CT, 06820, United States

Officer

Name Role Business address Residence address
DELICE BOLOTIN Officer 1029 EAST MAIN STREET, STAMFORD, CT, 06902, United States 150 PEAR TREE POINT ROAD, DARIEN, CT, 06820, United States
DAVID W. BOLOTIN Officer 1029 EAST MAIN ST., STAMFORD, CT, 06902, United States 150 PEAR TREE POINT, DARIEN, CT, 06820, United States

History

Type Old value New value Date of change
Name change JUST CATS VETERINARY HOSPITAL & PET PROVISIONS, P.C. JCVH, P.C. 2022-08-01

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012918040 2025-02-22 - Annual Report Annual Report -
BF-0012268205 2024-02-13 - Annual Report Annual Report -
BF-0011389042 2023-04-07 - Annual Report Annual Report -
BF-0010946772 2022-08-01 2022-08-01 Name Change Amendment Certificate of Amendment -
BF-0010230435 2022-02-06 - Annual Report Annual Report 2022
0007226190 2021-03-12 - Annual Report Annual Report 2021
0006763670 2020-02-20 - Annual Report Annual Report 2020
0006428707 2019-03-06 - Change of Email Address Business Email Address Change -
0006428713 2019-03-06 - Annual Report Annual Report 2019
0006060537 2018-02-07 - Annual Report Annual Report 2018

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
0005084368 Active OFS 2022-07-26 2025-11-13 AMENDMENT

Parties

Name JCVH, P.C.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003406211 Active OFS 2020-10-08 2025-11-13 AMENDMENT

Parties

Name JCVH, P.C.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003087860 Active OFS 2015-11-13 2025-11-13 ORIG FIN STMT

Parties

Name JCVH, P.C.
Role Debtor
Name WEBSTER BANK, N.A.
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