Entity Name: | VERNON A. TAIT ALL ANIMAL ADOPTION, PRESERVATION AND RESCUE FUND, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 20 Apr 1993 |
Business ALEI: | 0285040 |
Annual report due: | 20 Apr 2026 |
Business address: | 1201 Boston Post Rd, Westbrook, CT, 06498, United States |
Mailing address: | 1201 Boston Post Rd, Westbrook, CT, United States, 06498 |
ZIP code: | 06498 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | djs@everyanimalmatters.org |
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 | Phone | Residence address | |
---|---|---|---|---|---|
DONNA J. SICURANZA | Agent | 1201 Boston Post Rd, Westbrook, CT, 06498, United States | +1 860-399-7142 | djs@everyanimalmatters.org | 322 POND MEADOW ROAD, WESTBROOK, CT, 06498, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ARTHUR B. HELLER DVM | Officer | 1201 Boston Post Rd, Westbrook, CT, 06498, United States | - | - | 123 GREENWOOD AVENUE, KEENE, NH, 03431, United States |
DONNA J. SICURANZA | Officer | 1201 Boston Post Rd, Westbrook, CT, 06498, United States | +1 860-399-7142 | djs@everyanimalmatters.org | 322 POND MEADOW ROAD, WESTBROOK, CT, 06498, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012921171 | 2025-04-09 | - | Annual Report | Annual Report | - |
BF-0012387865 | 2024-04-22 | - | Annual Report | Annual Report | - |
BF-0011392627 | 2023-03-30 | - | Annual Report | Annual Report | - |
BF-0010259321 | 2022-03-29 | - | Annual Report | Annual Report | 2022 |
0007352257 | 2021-05-26 | - | Annual Report | Annual Report | 2021 |
0007185288 | 2021-02-23 | - | Annual Report | Annual Report | 2020 |
0006444730 | 2019-03-11 | - | Annual Report | Annual Report | 2019 |
0006121769 | 2018-03-14 | - | Annual Report | Annual Report | 2018 |
0005817464 | 2017-04-12 | - | Annual Report | Annual Report | 2017 |
0005536929 | 2016-04-12 | - | Annual Report | Annual Report | 2016 |
This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.
Docket Number | Title | Date | Case Type | Status | Open |
---|---|---|---|---|---|
AC 41226 | ANTHONY CALTABIANO, JR, ET AL. v. DONNA VOGEL ET AL. | 2018-01-05 | Appeal Case | Disposed | View Case |
FBT-CV15-6051029-S | CALTABIANO, JR, ANTHONY Et Al v. VOGEL, DONNA Et Al | 2015-07-13 | T90 - Torts - All other | - | View Case |
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