LONE OAK FARM KENNEL, LLC
Date of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | LONE OAK FARM KENNEL, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 21 Oct 1998 |
Business ALEI: | 0605038 |
Annual report due: | 31 Mar 2012 |
Business address: | 934 OLD TURNPIKE ROAD, PLANTSVILLE, CT, 06479 |
ZIP code: | 06479 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | mtmcneil2@juno.com |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
MARION T. MCNEIL | Agent | 934 OLD TURNPIKE ROAD, PLANTSVILLE, CT, 06479, United States | mtmcneil2@juno.com | 934 OLD TURNPIKE ROAD, PLANTSVILLE, CT, 06479, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MARION T MCNEIL | Officer | 934 OLD TURNPIKE ROAD, PLANTSVILLE, CT, 06479, United States | 934 OLD TURNPIKE ROAD, PLANTSVILLE, CT, 06479, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
TRF.000188 | TRAINING FACILITY | INACTIVE | EXPIRED | - | 2021-01-01 | 2022-12-31 |
CKF.000305 | COMMERCIAL KENNEL | INACTIVE | EXPIRED | - | 2021-01-01 | 2022-12-31 |
GRF.001057 | GROOMING FACILITY | INACTIVE | EXPIRED | 2022-11-08 | 2022-11-08 | 2022-12-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010990517 | 2022-08-30 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010617127 | 2022-06-01 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005409437 | 2015-10-08 | - | Annual Report | Annual Report | 2011 |
0004427563 | 2011-03-15 | - | Annual Report | Annual Report | 2010 |
0004045322 | 2009-10-30 | - | Annual Report | Annual Report | 2009 |
0003801861 | 2008-10-20 | - | Annual Report | Annual Report | 2008 |
0003673727 | 2008-03-27 | - | Annual Report | Annual Report | 2007 |
0003673726 | 2008-03-27 | - | Annual Report | Annual Report | 2006 |
0003133176 | 2005-12-19 | - | Annual Report | Annual Report | 2005 |
0002964813 | 2004-12-29 | - | Annual Report | Annual Report | 2004 |
Sources: 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