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 |
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 |
Name | Role | Business address | Mailing address | Phone | 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 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