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 |
NAICS
813410 Civic and Social OrganizationsThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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