Search icon

LUCKY DOG'S LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

722310 Food Service Contractors

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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
See something incorrect or outdated? Let us know

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