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 |
NAICS
812910 Pet Care (except Veterinary) ServicesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
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 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 | - |
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