Search icon

ANIMAL HOUSE LLC

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

Company Details

Entity Name: ANIMAL HOUSE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Aug 1999
Business ALEI: 0627500
Annual report due: 31 Mar 2026
Business address: 2145 MERIDEN ROAD, WOLCOTT, CT, 06716, United States
Mailing address: 147 MIDWOOD AVE, WOLCOTT, CT, United States, 06716
ZIP code: 06716
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: dianegaugler@yahoo.com

Industry & Business Activity

NAICS

455219 All Other General Merchandise Retailers

This U.S. industry comprises establishments primarily engaged in retailing new and used general merchandise (except department stores, warehouse clubs, superstores, and supercenters). These establishments retail a general line of new and used merchandise, such as apparel, automotive parts, dry goods, groceries, hardware, housewares or home furnishings, and other lines in limited amounts, with none of the lines predominating. This industry also includes establishments primarily engaged in retailing a general line of new and used merchandise on an auction basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
diane gaugler Agent 2145 MERIDEN ROAD, WOLCOTT, CT, 06716, United States 147 Midwood Ave, Wolcott, CT, 06716-3014, United States +1 203-232-1392 dianegaugler@yahoo.com 147 Midwood Ave, Wolcott, CT, 06716-3014, United States

Officer

Name Role Business address
ANIMAL HOUSE PET & GARDEN CENTER LLC Officer 2145 MERIDEN RD, WOLCOTT, CT, 06716, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DEV.0006943 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE - - 2003-08-06 2004-07-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012938689 2025-03-31 - Annual Report Annual Report -
BF-0012339491 2024-03-22 - Annual Report Annual Report -
BF-0011154986 2023-01-12 - Annual Report Annual Report -
BF-0010255115 2022-03-08 - Annual Report Annual Report 2022
0007087905 2021-01-30 - Annual Report Annual Report 2021
0006859632 2020-03-31 - Annual Report Annual Report 2020
0006436781 2019-03-09 - Annual Report Annual Report 2019
0006086492 2018-02-19 - Annual Report Annual Report 2018
0005909737 2017-08-15 - Annual Report Annual Report 2017
0005625216 2016-08-08 - 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