Search icon

VERNON A. TAIT ALL ANIMAL ADOPTION, PRESERVATION AND RESCUE FUND, INC.

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

Company Details

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

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 Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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

Court Cases

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
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