Search icon

ANIMAL ALLERGY AND DERMATOLOGY SERVICE OF CONNECTICUT, LLC

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

Company Details

Entity Name: ANIMAL ALLERGY AND DERMATOLOGY SERVICE OF CONNECTICUT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Aug 1997
Business ALEI: 0568853
Annual report due: 31 Mar 2026
Business address: 230 Rockwood Dr., Southington, CT, 06489, United States
Mailing address: 230 Rockwood Dr., Southington, CT, United States, 06489
ZIP code: 06489
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: emily.bassell@cox.net

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 Mailing address Phone E-Mail Residence address
EMILY ROTHSTEIN BASSELL Agent 230 Rockwood Dr., Southington, CT, 06489, United States 230 Rockwood Dr., Southington, CT, 06489, United States +1 860-919-8040 emily.bassell@cox.net 230 Rockwood Dr., Southington, CT, 06489, United States

Officer

Name Role Business address Phone E-Mail Residence address
EMILY ROTHSTEIN BASSELL Officer 230 Rockwood Dr., Southington, CT, 06489, United States +1 860-919-8040 emily.bassell@cox.net 230 Rockwood Dr., Southington, CT, 06489, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012927680 2025-03-01 - Annual Report Annual Report -
BF-0012178140 2024-01-14 - Annual Report Annual Report -
BF-0011260172 2023-02-03 - Annual Report Annual Report -
BF-0010242485 2022-03-09 - Annual Report Annual Report 2022
0007088247 2021-01-30 - Annual Report Annual Report 2021
0006757870 2020-02-15 - Annual Report Annual Report 2020
0006438978 2019-03-09 - Annual Report Annual Report 2019
0006129551 2018-03-19 - Annual Report Annual Report 2018
0006076706 2018-01-25 2018-01-25 Change of Agent Agent Change -
0006013687 2018-01-17 - Annual Report Annual Report 2016
See something incorrect or outdated?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