Entity Name: | APM FARMINGTON VALLEY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 09 Sep 2008 |
Date of dissolution: | 08 Nov 2023 |
Business ALEI: | 0948791 |
NAICS code: | 812910 - Pet Care (except Veterinary) Services |
Business address: | 88 HAYNES ROAD, AVON, CT, 06001, United States |
Mailing address: | 88 HAYNES RD, AVON, CT, United States, 06001 |
ZIP code: | 06001 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | rjohnson@aussiepetmobile.com |
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
RICHARD A. JOHNSON | Agent | 88 HAYNES ROAD, AVON, CT, 06001, United States | 88 HAYNES ROAD, AVON, CT, 06001, United States | rjohnson@aussiepetmobile.com | 192 FAIRFIELD WOODS ROAD, FAIRFIELD, CT, 06432, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
RICHARD JOHNSON | Officer | 88 HAYNES ROAD, AVON, CT, 06001, United States | 322 W. 57TH ST., NEW YORK, NY, 10001, United States |
ANNETTE JOHNSON | Officer | 88 HAYNES ROAD, AVON, CT, 06001, United States | 88 HAYNES ROAD, AVON, CT, 06001, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
GRF.000779 | GROOMING FACILITY | INACTIVE | EXPIRED | 2018-02-06 | 2022-01-01 | 2023-12-31 |
GRF.000776 | GROOMING FACILITY | INACTIVE | EXPIRED | 2017-12-14 | 2021-01-29 | 2022-12-31 |
GRF.000778 | GROOMING FACILITY | INACTIVE | EXPIRED | 2017-12-14 | 2021-01-29 | 2022-12-31 |
GRF.000780 | GROOMING FACILITY | INACTIVE | EXPIRED | 2017-12-14 | 2021-01-29 | 2022-12-31 |
GRF.000781 | GROOMING FACILITY | INACTIVE | EXPIRED | 2017-12-14 | 2021-01-29 | 2022-12-31 |
GRF.000777 | GROOMING FACILITY | INACTIVE | OUT OF BUSINESS | 2017-12-14 | 2019-02-15 | 2020-12-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012190694 | 2023-11-08 | 2023-11-08 | Dissolution | Certificate of Dissolution | No data |
0007266215 | 2021-03-29 | No data | Annual Report | Annual Report | 2020 |
0007266226 | 2021-03-29 | No data | Annual Report | Annual Report | 2021 |
0006679518 | 2019-11-14 | No data | Annual Report | Annual Report | 2019 |
0006008538 | 2018-01-15 | No data | Annual Report | Annual Report | 2018 |
0006008530 | 2018-01-15 | No data | Annual Report | Annual Report | 2016 |
0006008535 | 2018-01-15 | No data | Annual Report | Annual Report | 2017 |
0005427329 | 2015-11-10 | No data | Annual Report | Annual Report | 2015 |
0005203565 | 2014-10-21 | No data | Annual Report | Annual Report | 2014 |
0004957391 | 2013-10-05 | No data | Annual Report | Annual Report | 2013 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website