Search icon

WALLINGFORD DOG LOVERS ASSOCIATION, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: WALLINGFORD DOG LOVERS ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Sep 2013
Business ALEI: 1119294
Annual report due: 17 Sep 2024
Business address: 223 HIGGANUM ROAD, DURHAM, CT, 06422, United States
Mailing address: 223 HIGGANUM ROAD, DURHAM, CT, United States, 06422
ZIP code: 06422
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: info@wdla.org

Industry & Business Activity

NAICS

813410 Civic and Social Organizations

This industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Ron Houde Agent 223 HIGGANUM ROAD, DURHAM, CT, 06422, United States +1 860-990-2839 ron.houde@gmail.com 223 HIGGANUM ROAD, DURHAM, CT, 06422, United States

Officer

Name Role Business address Phone E-Mail Residence address
Ashley Rodgerson Officer - - - 1 Michaels Way, Wallingford, CT, 06492-3030, United States
Ron Houde Officer - +1 860-990-2839 ron.houde@gmail.com 223 HIGGANUM ROAD, DURHAM, CT, 06422, United States
Kelly Whittington Officer 223 Higganum Rd, Durham, CT, 06422-3015, United States - - 223 Higganum Rd, Durham, CT, 06422-3015, United States
Edward Clark Officer 47 Christian St, Wallingford, CT, 06492-3601, United States - - 6 Cotton Tail Rd, New Fairfield, CT, 06812-4023, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011316424 2023-10-20 - Annual Report Annual Report -
BF-0009889055 2023-10-20 - Annual Report Annual Report -
BF-0010826506 2023-10-20 - Annual Report Annual Report -
BF-0008551465 2023-10-20 - Annual Report Annual Report 2020
BF-0011897906 2023-07-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010971797 2022-08-17 - Annual Report Annual Report -
0007351814 2021-05-25 - Change of Business Address Business Address Change -
0006733593 2020-01-22 2020-01-22 Change of Agent Agent Change -
0006733590 2020-01-22 2020-01-22 Interim Notice Interim Notice -
0006320752 2019-01-15 - Annual Report Annual Report 2018
See something incorrect or outdated? Let us know

Sources: Company Profile on 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