Entity Name: | ERIN'S WOOFS & HOOFS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 09 Feb 2010 |
Business ALEI: | 0995536 |
Annual report due: | 31 Mar 2025 |
Business address: | 1793 Purchase Brook Rd, Southbury, CT, 06488-1040, United States |
Mailing address: | 1793 Purchase Brook Rd, Southbury, CT, United States, 06488-1040 |
ZIP code: | 06488 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | woofsandhoofs@gmail.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 | |
---|---|---|---|---|---|---|
Erin Rosasco | Agent | 1793 Purchase Brook Rd, Southbury, CT, 06488-1040, United States | 1793 Purchase Brook Rd, Southbury, CT, 06488-1040, United States | +1 203-300-9916 | erinrosasco@gmail.com | 1793 Purchase Brook Rd, Southbury, CT, 06488-1040, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ERIN M. ROSASCO | Officer | 1793 PURCHASE BROOK RD, PO BOX 915, SOUTHBURY, CT, 06488, United States | 1793 PURCHASE BROOK RD, PO BOX 915, SOUTHBURY, CT, 06488, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011174209 | 2024-05-06 | - | Annual Report | Annual Report | - |
BF-0010730820 | 2024-05-06 | - | Annual Report | Annual Report | - |
BF-0012202811 | 2024-05-06 | - | Annual Report | Annual Report | - |
BF-0012616127 | 2024-04-22 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009137326 | 2022-06-22 | - | Annual Report | Annual Report | 2020 |
BF-0009137327 | 2022-06-22 | - | Annual Report | Annual Report | 2019 |
BF-0009920184 | 2022-06-22 | - | Annual Report | Annual Report | - |
BF-0009137328 | 2022-06-08 | - | Annual Report | Annual Report | 2018 |
0005866739 | 2017-06-06 | 2017-06-06 | Change of Agent Address | Agent Address Change | - |
0005762268 | 2017-02-06 | - | Annual Report | Annual Report | 2017 |
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