Search icon

COASTAL PET GROOMING, LLC

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

Company Details

Entity Name: COASTAL PET GROOMING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 24 Apr 2015
Business ALEI: 1172871
Annual report due: 31 Mar 2025
Business address: 253 NAUGATUCK AVENUE, MILFORD, CT, 06460, United States
Mailing address: 253 NAUGATUCK AVENUE, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: laurendemchak@gmail.com

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 Mailing address Phone E-Mail Residence address
LAUREN ALEXANDRA DEMCHAK Agent 253 NAUGATUCK AVENUE, MILFORD, CT, 06460, United States 253 NAUGATUCK AVE, MILFORD, CT, 06460, United States +1 203-520-4445 laurendemchak@gmail.com 20 KOHARY DR, MILFORD, CT, 06460, United States

Officer

Name Role Business address Residence address
LAUREN DEMCHAK Officer COASTAL PET GROOMING, LLC, 253 NAUGATUCK AVE., MILFORD, CT, 06460, United States 20 KOHARY DRIVE, MILFORD, CT, 06460, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
GRF.000643 GROOMING FACILITY ACTIVE CURRENT 2015-05-29 2023-01-01 2024-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012424904 2024-04-18 - Annual Report Annual Report -
BF-0011759898 2023-04-05 2023-04-05 Interim Notice Interim Notice -
BF-0011725165 2023-02-24 2023-02-24 Change of Agent Agent Change -
BF-0011200745 2023-01-16 - Annual Report Annual Report -
BF-0010386806 2022-03-03 - Annual Report Annual Report 2022
0007171501 2021-02-15 - Annual Report Annual Report 2021
0006764900 2020-02-20 - Annual Report Annual Report 2020
0006319218 2019-01-14 - Annual Report Annual Report 2019
0006035146 2018-01-25 - Annual Report Annual Report 2018
0005810249 2017-04-04 - Change of Email Address Business Email Address Change -
See something incorrect or outdated?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