Search icon

PACJOANIAN VETERINARY SERVICES, PC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: PACJOANIAN VETERINARY SERVICES, PC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Sep 2005
Business ALEI: 0834455
Annual report due: 22 Sep 2025
Business address: 165 Blueberry Pond Dr, Brewster, MA, 02631-2047, United States
Mailing address: 165 Blueberry Pond Dr, Brewster, MA, United States, 02631-2047
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 2000
E-Mail: jfchace@comcast.net

Industry & Business Activity

NAICS

541940 Veterinary Services

This industry comprises establishments of licensed veterinary practitioners primarily engaged in the practice of veterinary medicine, dentistry, or surgery for animals; and establishments primarily engaged in providing testing services for licensed veterinary practitioners. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Officer

Name Role Business address Residence address
PAUL CHACE Officer 12 CENTERBROOK DRIVE, FARMINGTON, CT, 06032, United States 12 CENTERBROOK DRIVE, FARMINGTON, CT, 06032, United States

Director

Name Role Business address Residence address
PAUL CHACE Director 12 CENTERBROOK DRIVE, FARMINGTON, CT, 06032, United States 12 CENTERBROOK DRIVE, FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012129423 2024-10-31 - Annual Report Annual Report -
BF-0010269418 2023-09-17 - Annual Report Annual Report 2022
BF-0011168213 2023-09-17 - Annual Report Annual Report -
BF-0009814385 2021-09-22 - Annual Report Annual Report -
0007318294 2021-05-01 - Annual Report Annual Report 2020
0006619911 2019-08-10 - Annual Report Annual Report 2019
0006242958 2018-09-06 2018-09-06 Change of Agent Address Agent Address Change -
0006229676 2018-08-09 - Annual Report Annual Report 2018
0005981838 2017-12-08 - Annual Report Annual Report 2017
0005655114 2016-09-20 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: 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