Search icon

STERLING PET LODGE, LLC

Company Details

Entity Name: STERLING PET LODGE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 07 Nov 2005
Business ALEI: 0839395
Annual report due: 31 Mar 2021
NAICS code: 519190 - All Other Information Services
Business address: 193 PORTER POND ROAD, STERLING, CT, 06377, United States
Mailing address: 193 Porter Pond Rd, Moosup, CT, United States, 06354
ZIP code: 06377
County: Windham
Place of Formation: CONNECTICUT
E-Mail: donna55maloney@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
B. PAUL KAPLAN Agent 643 NORWICH ROAD, PLAINFIELD, CT, 06374, United States 643 NORWICH ROAD, PLAINFIELD, CT, 06374, United States +1 860-564-3351 paul@kaplanandbrennan.com 643 NORWICH ROAD, PLAINFIELD, CT, 06374, United States

Officer

Name Role Business address Residence address
DONNA LYNN CORVER MALONEY Officer 193 PORTER POND ROAD, STERLING, CT, 06377, United States 193 PORTER POND ROAD, STERLING, CT, 06377, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CKF.000322 COMMERCIAL KENNEL INACTIVE EXPIRED No data 2021-01-11 2022-12-31
GRF.001063 GROOMING FACILITY INACTIVE EXPIRED 2022-11-08 2022-11-08 2022-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012479668 2023-12-05 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0011955566 2023-09-01 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0009512885 2021-11-19 No data Annual Report Annual Report 2008
BF-0009512892 2021-11-19 No data Annual Report Annual Report 2017
BF-0009512882 2021-11-19 No data Annual Report Annual Report 2007
BF-0009512889 2021-11-19 No data Annual Report Annual Report 2009
BF-0009512891 2021-11-19 No data Annual Report Annual Report 2020
BF-0009512893 2021-11-19 No data Annual Report Annual Report 2011
BF-0009512883 2021-11-19 No data Annual Report Annual Report 2016
BF-0009512886 2021-11-19 No data Annual Report Annual Report 2013

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website