Search icon

ONE MORE DOG RESCUE, INC.

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

Company Details

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

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 Phone E-Mail 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

Officer

Name Role Residence address
CHRISTIE FOSTER Officer LINCOLN STREET, BERLIN, CT, 06037, United States

Director

Name Role Business address Phone E-Mail 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

License

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

History

Type Old value New value Date of change
Name change RUFF START HAPPY TAILS, INC. ONE MORE DOG RESCUE, INC. 2016-08-29

Filing

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 -
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