Search icon

CONNECTICUT FEDERATION OF DOG CLUBS AND RESPONSIBLE DOG OWNERS, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CONNECTICUT FEDERATION OF DOG CLUBS AND RESPONSIBLE DOG OWNERS, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Feb 1993
Business ALEI: 0283586
Annual report due: 18 Feb 2026
Business address: 42 Windham Drive, Simsbury, CT, 06070, United States
Mailing address: 42 Windham Drive, Simsbury, CT, United States, 06070
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: szizlin3@aol.com

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
LAURIE MAULUCCI Agent 42 Windham Drive, Simsbury, CT, 06070, United States +1 860-798-1534 mjmdanes@comcast.net 369 WEST MAIN ST, AVON, CT, 06001, United States

Officer

Name Role Business address Phone E-Mail Residence address
LAURIE MAULUCCI Officer 42 Windham Drive, Simsbury, CT, 06070, United States +1 860-798-1534 mjmdanes@comcast.net 369 WEST MAIN ST, AVON, CT, 06001, United States
CAROL PHELPS Officer 10 KIMBERLY WAY, MARLBOROUGH, CT, 06447, United States - - 10 KIMBERLY WAY, MARLBOROUGH, CT, 06447, United States
MAUREEN GRIFFIN Officer 97 BLOOD STREET, LYME, CT, 06371, United States - - 25 SOMERS ROAD, ENFIELD, CT, 06082, United States
MARC COHEN Officer 231 CARD STREET, P.O. BOX 677, LEBANON, CT, 06249, United States - - 231 Card St, Lebanon, CT, 06249-1013, United States

Director

Name Role Business address Residence address
TERRIE BREEN Director 70 TIMOTHY TERRACE, WINDSOR, CT, 06095, United States 70 TIMOTHY TERRACE, WINDSOR, CT, 06095, United States
ARNOLD GOLDMAN DVM, MPH Director 198 ALBANY TURNPIKE, CANTON, CT, 06019, United States 89 HIGHLAND DRIVE, CANTON, CT, 06019, United States
LONNY COHEN Director 231 CARD STREET, P.O. BOX 677, LEBANON, CT, 06249, United States 231 CARD ST, LEBANON, CT, 06249, United States
MABEL DIAMOND Director ONE CONSTITUTION PLAZA, HARTFORD, CT, 06103, United States 22 ZEYA DRIVE, COVENTRY, CT, 06238, United States
SUSAN CARR Director 55 CORRINE DRIVE #726, TOLLAND, CT, 06084, United States 55 CORRINE DRIVE #726, TOLLAND, CT, 06084, United States

History

Type Old value New value Date of change
Name change CONNECTICUT DOG FEDERATION, INC. CONNECTICUT FEDERATION OF DOG CLUBS AND RESPONSIBLE DOG OWNERS, INC. 2014-09-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012921040 2025-01-25 - Annual Report Annual Report -
BF-0012389206 2024-02-07 - Annual Report Annual Report -
BF-0011396452 2023-01-22 - Annual Report Annual Report -
BF-0010363784 2022-02-01 - Annual Report Annual Report 2022
0007118736 2021-02-03 - Annual Report Annual Report 2021
0006713508 2020-01-07 - Annual Report Annual Report 2020
0006315568 2019-01-10 - Annual Report Annual Report 2019
0006208401 2018-06-28 2018-06-28 Change of Agent Agent Change -
0006207927 2018-06-28 - Annual Report Annual Report 2018
0006095958 2018-02-26 - Annual Report Annual Report 2017
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