SHELTER ALLIANCE AND RESOURCES FOR ANIMALS WITH HANDICAPS, INC. (SARAH, INC.)
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | SHELTER ALLIANCE AND RESOURCES FOR ANIMALS WITH HANDICAPS, INC. (SARAH, INC.) |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 24 Sep 2001 |
Business ALEI: | 0691695 |
Annual report due: | 24 Sep 2025 |
Business address: | 473 Woodlawn Ave, Stratford, CT, 06614, United States |
Mailing address: | 473 Woodlawn Ave, Stratford, CT, United States, 06614 |
ZIP code: | 06614 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | tonik@optonline.net |
NAICS
812910 Pet Care (except Veterinary) ServicesThis industry comprises establishments primarily engaged in providing pet care services (except veterinary), such as boarding, grooming, sitting, walking, and training pets. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
NANCY CUMMINGS | Agent | 473 Woodlawn Ave, Stratford, CT, 06614, United States | +1 203-258-9472 | tonik@optonline.net | CT, 473 WOODLAWN AVE., STRATFORD, CT, 06614, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DEIRDRE BASSETT | Officer | 735 STRATFORD RD, STRATFORD, CT, 06614, United States | 735 STRATFORD RD, STRATFORD, CT, 06614, United States |
LYNN LANZ | Officer | 473 Woodlawn Ave, Stratford, CT, 06614-3567, United States | 7 BRYANT PL., STRATFORD, CT, 06614, United States |
NANCY CUMMINGS GAZAILLE | Officer | 473 Woodlawn Ave, Stratford, CT, 06614, United States | 473 WOODLAWN AVE, STRATFORD, CT, 06614, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012142218 | 2024-09-09 | - | Annual Report | Annual Report | - |
BF-0011402192 | 2023-08-25 | - | Annual Report | Annual Report | - |
BF-0009862969 | 2023-08-04 | - | Annual Report | Annual Report | - |
BF-0011917471 | 2023-08-04 | 2023-08-04 | Change of NAICS Code | NAICS Code Change | - |
BF-0010863831 | 2023-08-04 | - | Annual Report | Annual Report | - |
BF-0009577227 | 2023-08-04 | - | Annual Report | Annual Report | 2020 |
BF-0011903441 | 2023-07-27 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006619877 | 2019-08-10 | - | Annual Report | Annual Report | 2019 |
0006230222 | 2018-08-09 | - | Annual Report | Annual Report | 2018 |
0005935411 | 2017-09-26 | - | Annual Report | Annual Report | 2017 |
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