Search icon

376 SCOTT SWAMP ROAD, LLC

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

Company Details

Entity Name: 376 SCOTT SWAMP ROAD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Jan 2006
Business ALEI: 0846738
Annual report due: 31 Mar 2025
Business address: 12 Centerbrook Dr, Farmington, CT, 06032-3332, United States
Mailing address: 12 Centerbrook Dr, Farmington, CT, United States, 06032-3332
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
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

Officer

Name Role Business address Phone E-Mail Residence address
PAUL A. CHACE Officer 376 SCOTT SWAMP ROAD, FARMINGTON, CT, 06032, United States +1 860-748-9300 jfchace@comcast.net 12 CENTERBROOK DRIVE, FARMINGTON, CT, 06032, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PAUL A. CHACE Agent 376 SCOTT SWAMP ROAD, FARMINGTON, CT, 06032, United States 12 CENTERBROOK DRIVE, Farmington, CT, 06032, United States +1 860-748-9300 jfchace@comcast.net 12 CENTERBROOK DRIVE, FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012143193 2024-03-13 - Annual Report Annual Report -
BF-0011172072 2023-09-17 - Annual Report Annual Report -
BF-0010627240 2022-09-29 - Annual Report Annual Report -
BF-0008371266 2022-05-23 - Annual Report Annual Report 2020
BF-0009870097 2022-05-23 - Annual Report Annual Report -
0006401752 2019-02-22 - Annual Report Annual Report 2019
0006067229 2018-02-09 - Annual Report Annual Report 2017
0006067238 2018-02-09 - Annual Report Annual Report 2018
0005738893 2017-01-12 - Annual Report Annual Report 2016
0005449695 2015-12-18 - Annual Report Annual Report 2015
See something incorrect or outdated?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