Search icon

LAZY DOG ENTERPRISES, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: LAZY DOG ENTERPRISES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 May 2008
Business ALEI: 0938929
Annual report due: 31 Mar 2026
Business address: 42 MAY STREET, NAUGATUCK, CT, 06770, United States
Mailing address: 42 MAY STREET, NAUGATUCK, CT, United States, 06770
ZIP code: 06770
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: tracybranco@frontier.com

Industry & Business Activity

NAICS

455219 All Other General Merchandise Retailers

This U.S. industry comprises establishments primarily engaged in retailing new and used general merchandise (except department stores, warehouse clubs, superstores, and supercenters). These establishments retail a general line of new and used merchandise, such as apparel, automotive parts, dry goods, groceries, hardware, housewares or home furnishings, and other lines in limited amounts, with none of the lines predominating. This industry also includes establishments primarily engaged in retailing a general line of new and used merchandise on an auction basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NUNO BRANCO Agent 42 MAY STREET, NAUGATUCK, CT, 06770, United States 42 MAY STREET, NAUGATUCK, CT, 06770, United States +1 203-997-7499 tracybranco@frontier.com 42 MAY STREET, NAUGATUCK, CT, 06770, United States

Officer

Name Role Business address Residence address
TRACY M BRANCO Officer 42 MAY STREET, NAUGATUCK, CT, 06770, United States 42 MAY STREET, NAUGATUCK, CT, 06770, United States
NUNO O. BRANCO JR. Officer 42 MAY STREET, NAUGATUCK, CT, 06770, United States 42 MAY STREET, NAUGATUCK, CT, 06770, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012990838 2025-03-08 - Annual Report Annual Report -
BF-0012284614 2024-03-29 - Annual Report Annual Report -
BF-0010805762 2023-07-08 - Annual Report Annual Report -
BF-0008417097 2023-07-08 - Annual Report Annual Report 2020
BF-0008417098 2023-07-08 - Annual Report Annual Report 2019
BF-0009863760 2023-07-08 - Annual Report Annual Report -
BF-0011287492 2023-07-08 - Annual Report Annual Report -
BF-0011827633 2023-05-31 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006209876 2018-07-02 - Annual Report Annual Report 2017
0006209870 2018-07-02 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

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