Entity Name: | CONTINENTAL DOG GROOMING SALON, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 19 May 2003 |
Business ALEI: | 0747652 |
Annual report due: | 31 Mar 2026 |
Business address: | 477 MAIN STREET, MONROE, CT, 06468, United States |
Mailing address: | 477 MAIN STREET, MONROE, CT, United States, 06468 |
ZIP code: | 06468 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | continentaldoggrooming@gmail.com |
E-Mail: | wioletalesyk@gmail.com |
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 | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
WIOLETA LESYK | Agent | 477 MAIN STREET, MONROE, CT, 06468, United States | 477 MAIN STREET, MONROE, CT, 06468, United States | +1 203-915-6368 | wioletalesyk@gmail.com | 12 ROLLING HILLS DRIVE, SEYMOUR, CT, 06483, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
WIOLETA LESYK | Officer | 477 MAIN STREET, MONROE, CT, 06468, United States | +1 203-915-6368 | wioletalesyk@gmail.com | 12 ROLLING HILLS DRIVE, SEYMOUR, CT, 06483, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
GRF.000277 | GROOMING FACILITY | ACTIVE | CURRENT | - | 2023-01-01 | 2024-12-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012958505 | 2025-03-21 | - | Annual Report | Annual Report | - |
BF-0012058412 | 2024-01-18 | - | Annual Report | Annual Report | - |
BF-0011271945 | 2023-02-11 | - | Annual Report | Annual Report | - |
BF-0010212905 | 2022-03-16 | - | Annual Report | Annual Report | 2022 |
0007090394 | 2021-01-30 | - | Annual Report | Annual Report | 2021 |
0006881333 | 2020-04-11 | - | Annual Report | Annual Report | 2020 |
0006328369 | 2019-01-21 | - | Annual Report | Annual Report | 2019 |
0006217874 | 2018-07-17 | 2018-07-17 | Interim Notice | Interim Notice | - |
0006189958 | 2018-05-24 | 2018-05-24 | Change of Agent | Agent Change | - |
0006189498 | 2018-05-24 | - | Annual Report | Annual Report | 2018 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6162718307 | 2021-01-26 | 0156 | PPS | 477 Main St, Monroe, CT, 06468-1139 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6839617210 | 2020-04-28 | 0156 | PPP | 477 MAIN ST, MONROE, CT, 06468 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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