Entity Name: | MOBILE PET CARE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 10 Sep 1997 |
Business ALEI: | 0571289 |
Annual report due: | 09 Sep 2003 |
Business address: | 45 PEACEDALE STREET, BRISTOL, CT, 06010 |
Mailing address: | P.O. BOX 2044, BRISTOL, CT, 06011 |
ZIP code: | 06010 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
DAVID REBHUN DVM | Agent | 862 FARMINGTON AVENUE, SUITE 241, BRISTOL, CT, 06010, United States | 489 WOLCOTT STREET, #72, BRISTOL, CT, 06010, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DAVID BRIAN REBHUN | Officer | 862 FARMINGTON AVENUE, PMB #241, BRISTOL, CT, 06010, United States | 45 PEACEDALE STREET, BRISTOL, CT, 06010, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007356750 | 2021-06-01 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
0007176252 | 2021-02-19 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0002525576 | 2002-10-04 | No data | Annual Report | Annual Report | 2002 |
0002364443 | 2001-11-20 | No data | Annual Report | Annual Report | 2001 |
0002166722 | 2000-09-28 | No data | Annual Report | Annual Report | 2000 |
0002022517 | 1999-09-20 | No data | Annual Report | Annual Report | 1999 |
0001891711 | 1998-09-14 | No data | Annual Report | Annual Report | 1998 |
0001755944 | 1997-09-10 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website