Search icon

HEELING HANDS VETERINARY SERVICES, LLC

Company Details

Entity Name: HEELING HANDS VETERINARY SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Apr 2013
Business ALEI: 1105444
Annual report due: 31 Mar 2026
NAICS code: 541940 - Veterinary Services
Business address: 19 VINEGAR HILL ROAD, GALES FERRY, CT, 06335, United States
Mailing address: 19 VINEGAR HILL RD, GALES FERRY, CT, United States, 06335
ZIP code: 06335
County: New London
Place of Formation: CONNECTICUT
E-Mail: staubinlb@me.com

Officer

Name Role Business address Residence address
LISA B. ST. AUBIN Officer 19 VINEGAR HILL ROAD, GALES FERRY, CT, 06335, United States 19 VINEGAR HILL ROAD, GALES FERRY, CT, 06335, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PETER W. HOOPS Agent 19A Thames St, Groton, CT, 06340-3652, United States 19 Thames St, Groton, CT, 06340-3652, United States +1 860-334-4646 phoops@hoopslaw.net 31 HILLSIDE AVE., GROTON, CT, 06340, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012162977 2024-01-18 No data Annual Report Annual Report No data
BF-0011300120 2023-01-20 No data Annual Report Annual Report No data
BF-0010202945 2022-02-26 No data Annual Report Annual Report 2022
0007150725 2021-02-15 No data Annual Report Annual Report 2021
0006782176 2020-02-25 No data Annual Report Annual Report 2020
0006344163 2019-01-29 No data Annual Report Annual Report 2018
0006344177 2019-01-29 No data Annual Report Annual Report 2019
0006030923 2018-01-24 No data Annual Report Annual Report 2017
0006030914 2018-01-24 No data Annual Report Annual Report 2016
0006030874 2018-01-24 No data Annual Report Annual Report 2015

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website