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 |
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
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 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