Entity Name: | LUCKY DOG'S LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 09 May 2011 |
Business ALEI: | 1037385 |
Annual report due: | 31 Mar 2025 |
Business address: | 20 SAXON ROAD, WETHERSFIELD, CT, 06109, United States |
Mailing address: | 20 SAXON ROAD, WETHERSFIELD, CT, United States, 06109 |
ZIP code: | 06109 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | saxonroasters@gmail.com |
NAICS
722310 Food Service ContractorsThis industry comprises establishments primarily engaged in providing food services at institutional, governmental, commercial, or industrial locations of others based on contractual arrangements with these types of organizations for a specified period of time. The establishments of this industry provide food services for the convenience of the contracting organization or the contracting organization's customers. The contractual arrangement of these establishments with contracting organizations may vary by type of facility operated (e.g., cafeteria, restaurant, fast-food eating place), revenue sharing, cost structure, and personnel provided. Management staff is always provided by food service contractors. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JAMES E. GLEASON | Agent | 20 SAXON ROAD, WETHERSFIELD, CT, 06109, United States | 20 SAXON ROAD, WETHERSFIELD, CT, 06109, United States | +1 860-559-4416 | saxonroasters@gmail.com | 20 SAXON ROAD, WETHERSFIELD, CT, 06109, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JAMES GLEASON | Officer | 20 SAXON ROAD, WETHERSFIELD, CT, 06109, United States | 20 SAXON ROAD, WETHERSFIELD, CT, 06109, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012088986 | 2024-03-25 | - | Annual Report | Annual Report | - |
BF-0011187947 | 2023-08-14 | - | Annual Report | Annual Report | - |
BF-0008800890 | 2023-08-14 | - | Annual Report | Annual Report | 2020 |
BF-0009864816 | 2023-08-14 | - | Annual Report | Annual Report | - |
BF-0010746728 | 2023-08-14 | - | Annual Report | Annual Report | - |
BF-0011896307 | 2023-07-24 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006679475 | 2019-11-13 | - | Annual Report | Annual Report | 2018 |
0006679477 | 2019-11-13 | - | Annual Report | Annual Report | 2019 |
0005845028 | 2017-05-16 | - | Annual Report | Annual Report | 2016 |
0005845025 | 2017-05-16 | - | Annual Report | Annual Report | 2013 |
Sources: 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