Search icon

JOHN GAGNON'S DOGHOUSE, LLC

Company Details

Entity Name: JOHN GAGNON'S DOGHOUSE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Jan 2002
Business ALEI: 0701546
Annual report due: 31 Mar 2025
NAICS code: 812910 - Pet Care (except Veterinary) Services
Business address: 9 Kelci Cir, Jewett City, CT, 06351-8937, United States
Mailing address: 9 Kelci Cir, Jewett City, CT, United States, 06351-8937
ZIP code: 06351
County: New London
Place of Formation: CONNECTICUT
E-Mail: gagnonspetfencing@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN L. GAGNON Agent 9 Kelci Cir, Jewett City, CT, 06351-8937, United States 9 Kelci Cir, Jewett City, CT, 06351-8937, United States +1 860-608-0900 johngagnon66@gmail.com CT, 227 UPTON RD, COLCHESTER, CT, 06415, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOHN L. GAGNON Officer 227 UPTON ROAD, COLCHESTER, CT, 06415, United States +1 860-608-0900 johngagnon66@gmail.com CT, 227 UPTON RD, COLCHESTER, CT, 06415, United States
Sherri Gagnon Officer 10 Kelci Cir, Jewett City, CT, 06351-8937, United States No data No data 10 Kelci Cir, Jewett City, CT, 06351-8937, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
TRF.000123 TRAINING FACILITY INACTIVE EXPIRED No data 2021-01-01 2022-12-31
CKF.000123 COMMERCIAL KENNEL INACTIVE OUT OF BUSINESS No data 2021-01-01 2022-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012222752 2024-03-04 No data Annual Report Annual Report No data
BF-0011840940 2023-06-08 2023-06-08 Change of Business Address Business Address Change No data
BF-0011407861 2023-03-20 No data Annual Report Annual Report No data
BF-0011568360 2023-01-01 2023-01-01 Interim Notice Interim Notice No data
BF-0011010897 2022-09-20 2022-09-20 Change of Email Address Business Email Address Change No data
BF-0011010895 2022-09-20 2022-09-20 Change of Business Address Business Address Change No data
BF-0010205297 2022-03-03 No data Annual Report Annual Report 2022
0007149726 2021-02-15 No data Annual Report Annual Report 2021
0006763544 2020-02-20 No data Annual Report Annual Report 2020
0006374567 2019-02-09 No data Annual Report Annual Report 2019

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website