Search icon

ERIN'S WOOFS & HOOFS LLC

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

Company Details

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

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
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

Officer

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

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
See something incorrect or outdated?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