Entity Name: | NORTHEAST DOG FENCING, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 06 Aug 2009 |
Business ALEI: | 0979625 |
Annual report due: | 31 Mar 2025 |
Business address: | 17 GREENRIDGE DR, BROOKFIELD, CT, 06804, United States |
Mailing address: | 17 GREENRIDGE DR, BROOKFIELD, CT, United States, 06804 |
ZIP code: | 06804 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | mdupree@mmdaccounting.com |
NAICS
812910 Pet Care (except Veterinary) ServicesThis industry comprises establishments primarily engaged in providing pet care services (except veterinary), such as boarding, grooming, sitting, walking, and training pets. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DOUGLAS J LEWIS | Agent | 93 GREENWOOD AVE, BETHEL, CT, 06801, United States | 93 GREENWOOD AVE, BETHEL, CT, 06801, United States | +1 203-775-2121 | FREEDOMFENCEHK@aol.com | 30 HIGH MEADOW LA, ROXBURY, CT, 06783, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ERIKA KESSLER | Officer | 10425 SPARKLE COURT, ORLANDO, FL, 32836, United States | 10425 SPARKLE COURT, ORLANDO, FL, 32836, United States |
HAL I KESSLER | Officer | 17 GREENRIDGE DR, BROOKFIELD, CT, 06804, United States | 17 GREENRIDGE DR, BROOKFIELD, CT, 06804, United States |
ARLENE KESSLER | Officer | - | 15451 PEMBRIDGE DR, F-207, DEL RAY BEACH, FL, 33484, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0625576 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2009-12-02 | 2024-04-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012289546 | 2024-03-31 | - | Annual Report | Annual Report | - |
BF-0011176550 | 2023-03-29 | - | Annual Report | Annual Report | - |
BF-0010388745 | 2022-03-29 | - | Annual Report | Annual Report | 2022 |
0007229795 | 2021-03-15 | - | Annual Report | Annual Report | 2016 |
0007229815 | 2021-03-15 | - | Annual Report | Annual Report | 2019 |
0007229812 | 2021-03-15 | - | Annual Report | Annual Report | 2018 |
0007229788 | 2021-03-15 | - | Annual Report | Annual Report | 2015 |
0007229824 | 2021-03-15 | - | Annual Report | Annual Report | 2021 |
0007229807 | 2021-03-15 | - | Annual Report | Annual Report | 2017 |
0007229818 | 2021-03-15 | - | Annual Report | Annual Report | 2020 |
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