Search icon

NORTHEAST DOG FENCING, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

812910 Pet Care (except Veterinary) Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

License

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

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
See something incorrect or outdated?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