Entity Name: | NORTHERN SKIES ANIMAL COMPANY, L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 04 Apr 1995 |
Business ALEI: | 0514260 |
Annual report due: | 31 Mar 2025 |
Business address: | 48 OLD BATTERY ROAD, BRIDGEPORT, CT, 06605, United States |
Mailing address: | 48 OLD BATTERY ROAD, BRIDGEPORT, CT, United States, 06605 |
ZIP code: | 06605 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | drbobvmd@yahoo.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 | Residence address |
---|---|---|---|
ROBERT GOLDSTEIN | Officer | 48 Old Battery Road, Bridgeport, CT, 06605, United States | 86 BARNES ROAD, STAMFORD, CT, 06902, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Anthony Musto | Agent | 1248 Post Rd, 200, Fairfield, CT, 06824-6045, United States | 1248 Post Rd, 200, Fairfield, CT, 06824-6045, United States | +1 203-913-6330 | anthony@mustolawfirm.com | 15 Maymont Ln, Trumbull, CT, 06611-2111, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | K & S SHELF #3, LLC | NORTHERN SKIES ANIMAL COMPANY, L.L.C. | 1995-08-14 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012357994 | 2024-02-15 | - | Annual Report | Annual Report | - |
BF-0011255804 | 2023-01-12 | - | Annual Report | Annual Report | - |
BF-0010333014 | 2022-02-14 | - | Annual Report | Annual Report | 2022 |
BF-0009799878 | 2021-07-08 | - | Annual Report | Annual Report | - |
0007142331 | 2021-02-10 | - | Annual Report | Annual Report | 2020 |
0006316500 | 2019-01-10 | - | Annual Report | Annual Report | 2019 |
0006034126 | 2018-01-25 | - | Annual Report | Annual Report | 2018 |
0006034074 | 2018-01-25 | - | Annual Report | Annual Report | 2017 |
0005817954 | 2017-04-12 | - | Annual Report | Annual Report | 2016 |
0005331257 | 2015-05-12 | - | Annual Report | Annual Report | 2015 |
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