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 |
NAICS
541940 Veterinary ServicesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
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 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 |
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 | |||||||||||||
|
Name | JCVH, P.C. |
Role | Debtor |
Name | WEBSTER BANK, N.A. |
Role | Secured Party |
Parties
Name | JCVH, P.C. |
Role | Debtor |
Name | WEBSTER BANK, N.A. |
Role | Secured Party |
Parties
Name | JCVH, P.C. |
Role | Debtor |
Name | WEBSTER BANK, N.A. |
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