Search icon

SHELTER ALLIANCE AND RESOURCES FOR ANIMALS WITH HANDICAPS, INC. (SARAH, INC.)

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

Company Details

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

Industry & Business Activity

NAICS

812910 Pet Care (except Veterinary) Services

This 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

Agent

Name Role Business address Phone E-Mail 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

Officer

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

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
See something incorrect or outdated?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