Search icon

NORTHERN SKIES ANIMAL COMPANY, L.L.C.

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

Company Details

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

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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

History

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

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
See something incorrect or outdated?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