ONE MORE DOG RESCUE, INC.
Date of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | ONE MORE DOG RESCUE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 22 Jun 2012 |
Business ALEI: | 1076055 |
Annual report due: | 22 Jun 2025 |
Business address: | 16 COLLIER ROAD, WETHERSFIELD, CT, 06109, United States |
Mailing address: | 16 COLLIER ROAD, WETHERSFIELD, CT, United States, 06109 |
ZIP code: | 06109 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | CONTACT@OMDRESCUE.ORG |
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 | Phone | Residence address | |
---|---|---|---|---|---|
ROBERT ODONNELL | Agent | 16 COLLIER ROAD, WETHERSFIELD, CT, 06109, United States | +1 860-728-8998 | CONTACT@OMDRESCUE.ORG | 16 COLLIER ROAD, WETHERSFIELD, CT, 06109, United States |
Name | Role | Residence address |
---|---|---|
CHRISTIE FOSTER | Officer | LINCOLN STREET, BERLIN, CT, 06037, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ROBERT ODONNELL | Director | 16 COLLIER ROAD, WETHERSFIELD, CT, 06109, United States | +1 860-728-8998 | CONTACT@OMDRESCUE.ORG | 16 COLLIER ROAD, WETHERSFIELD, CT, 06109, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
AIR.000222 | ANIMAL IMPORTER | INACTIVE | OUT OF BUSINESS | 2013-01-31 | 2016-01-04 | 2016-12-31 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | RUFF START HAPPY TAILS, INC. | ONE MORE DOG RESCUE, INC. | 2016-08-29 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012198122 | 2024-06-18 | - | Annual Report | Annual Report | - |
BF-0011432101 | 2023-06-22 | - | Annual Report | Annual Report | - |
BF-0010884780 | 2022-09-03 | - | Annual Report | Annual Report | - |
BF-0009754521 | 2022-05-17 | - | Annual Report | Annual Report | - |
0006924475 | 2020-06-16 | - | Annual Report | Annual Report | 2020 |
0006557895 | 2019-05-14 | - | Annual Report | Annual Report | 2019 |
0006557886 | 2019-05-14 | - | Annual Report | Annual Report | 2018 |
0005867858 | 2017-06-14 | - | Annual Report | Annual Report | 2017 |
0005804335 | 2017-03-30 | - | Change of Email Address | Business Email Address Change | - |
0005748658 | 2017-01-12 | 2017-01-12 | Change of Agent | Agent Change | - |
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